- Company Overview for COOCH LTD (SC455862)
- Filing history for COOCH LTD (SC455862)
- People for COOCH LTD (SC455862)
- More for COOCH LTD (SC455862)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2015 | DS01 | Application to strike the company off the register | |
17 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2015 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
05 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2014 | AD01 | Registered office address changed from 2B Cargil Terrace Trinity Edinburgh EH5 3NB Scotland on 8 January 2014 | |
08 Jan 2014 | CH01 | Director's details changed for Mr Mark Victor Michie on 29 December 2013 | |
08 Jan 2014 | AP01 | Appointment of Miss Julie Ethel Michie as a director | |
08 Jan 2014 | CH01 | Director's details changed for Mr Mark Victor Michie on 29 December 2013 | |
01 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-01
|