COCA RESTAURANTS MANAGEMENT LIMITED

08027600
20 LANGLEY ROAD SLOUGH ENGLAND SL3 7AB

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2023 accounts Annual Accounts 7 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 7 Buy now
26 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2022 officers Termination of appointment of director (Pitaya Phanphensophon) 1 Buy now
26 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 May 2022 officers Termination of appointment of director (Eddie T H Lim) 1 Buy now
26 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 May 2022 officers Termination of appointment of director (Cyril Gold) 1 Buy now
26 May 2022 officers Termination of appointment of director (Andrew Roy Lloyd) 1 Buy now
26 May 2022 officers Termination of appointment of director (Henny Hidayat) 1 Buy now
29 Dec 2021 accounts Annual Accounts 7 Buy now
11 Jun 2021 accounts Annual Accounts 7 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2019 accounts Annual Accounts 10 Buy now
15 Oct 2019 officers Change of particulars for director (Mrs Henny Hidayat) 2 Buy now
10 Oct 2019 officers Change of particulars for director (Mr Pitaya Phanphensophon) 2 Buy now
02 Aug 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Apr 2019 officers Change of particulars for director (Mr Henny Hidayat) 2 Buy now
08 Jan 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Jan 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Jan 2019 accounts Annual Accounts 10 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2017 accounts Annual Accounts 9 Buy now
29 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 6 Buy now
10 May 2016 annual-return Annual Return 8 Buy now
30 Oct 2015 accounts Annual Accounts 6 Buy now
09 Jun 2015 annual-return Annual Return 8 Buy now
19 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2015 officers Change of particulars for director (Mr Andrew Roy Lloyd) 2 Buy now
11 May 2015 officers Change of particulars for director (Mr Eddie Lim) 2 Buy now
29 Dec 2014 accounts Annual Accounts 6 Buy now
04 Jun 2014 annual-return Annual Return 8 Buy now
09 Nov 2013 mortgage Registration of a charge 26 Buy now
29 Sep 2013 accounts Annual Accounts 11 Buy now
29 Jul 2013 officers Appointment of director (Nonin Liemphetcharat) 2 Buy now
03 Jul 2013 annual-return Annual Return 7 Buy now
14 Sep 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Apr 2012 incorporation Incorporation Company 34 Buy now