COCOON ENTS LIMITED

06517993
ANDREW COTTAGE RED LANE SHIPLEY HORSHAM RH13 8PH

Documents

Documents
Date Category Description Pages
29 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
31 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 accounts Amended Accounts 4 Buy now
30 Dec 2019 accounts Annual Accounts 5 Buy now
02 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 accounts Annual Accounts 5 Buy now
09 Mar 2018 accounts Annual Accounts 5 Buy now
07 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2017 accounts Annual Accounts 2 Buy now
09 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
07 Mar 2016 annual-return Annual Return 3 Buy now
04 Mar 2016 accounts Annual Accounts 8 Buy now
26 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2015 annual-return Annual Return 3 Buy now
02 Mar 2015 officers Change of particulars for director (Miss Kate Bates) 2 Buy now
09 Feb 2015 accounts Annual Accounts 7 Buy now
02 Mar 2014 annual-return Annual Return 3 Buy now
30 Dec 2013 accounts Annual Accounts 4 Buy now
18 Apr 2013 annual-return Annual Return 3 Buy now
30 Mar 2013 accounts Annual Accounts 8 Buy now
17 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Aug 2012 annual-return Annual Return 3 Buy now
17 Aug 2012 officers Change of particulars for director (Miss Kate Bates) 2 Buy now
17 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
31 Mar 2012 accounts Annual Accounts 4 Buy now
14 Dec 2011 officers Termination of appointment of secretary (Astrid Forster) 1 Buy now
07 Apr 2011 annual-return Annual Return 4 Buy now
16 Nov 2010 accounts Annual Accounts 5 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
28 Jul 2009 accounts Annual Accounts 4 Buy now
14 Jul 2009 officers Director appointed miss kate bates 1 Buy now
14 Jul 2009 officers Appointment terminated director elizabeth logan 1 Buy now
14 Jul 2009 capital Capitals not rolled up 2 Buy now
09 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Apr 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
28 Apr 2008 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
28 Feb 2008 incorporation Incorporation Company 17 Buy now