Download leads from Nexok and grow your business. Find out more

COCO Developments Limited

Documents

Total Documents55
Total Pages139

Filing History

18 May 2021Final Gazette dissolved via voluntary strike-off
2 March 2021First Gazette notice for voluntary strike-off
18 February 2021Application to strike the company off the register
23 October 2020Director's details changed for Mr Timothy Edward Pain on 20 October 2020
2 September 2020Accounts for a dormant company made up to 31 December 2019
24 February 2020Confirmation statement made on 20 February 2020 with no updates
9 July 2019Accounts for a dormant company made up to 31 December 2018
6 March 2019Confirmation statement made on 20 February 2019 with updates
30 October 2018Appointment of Mr John Anderson Scotland Watson as a secretary on 1 October 2018
23 October 2018Termination of appointment of Alan James Wilkin as a secretary on 30 September 2018
5 March 2018Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
22 February 2018Accounts for a dormant company made up to 31 December 2017
21 February 2018Confirmation statement made on 20 February 2018 with updates
14 September 2017Accounts for a dormant company made up to 31 December 2016
14 September 2017Accounts for a dormant company made up to 31 December 2016
6 March 2017Secretary's details changed for Alan James Wilkin on 1 February 2017
6 March 2017Secretary's details changed for Alan James Wilkin on 1 February 2017
6 March 2017Confirmation statement made on 20 February 2017 with updates
6 March 2017Confirmation statement made on 20 February 2017 with updates
16 September 2016Accounts for a dormant company made up to 31 December 2015
16 September 2016Accounts for a dormant company made up to 31 December 2015
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
19 June 2015Accounts for a dormant company made up to 31 December 2014
19 June 2015Accounts for a dormant company made up to 31 December 2014
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
9 September 2014Accounts for a dormant company made up to 31 December 2013
9 September 2014Accounts for a dormant company made up to 31 December 2013
3 March 2014Director's details changed for Mr Timothy Edward Pain on 3 March 2014
3 March 2014Director's details changed for Mr Robert Ashley Nicholson on 3 March 2014
3 March 2014Director's details changed for Mr Timothy Edward Pain on 3 March 2014
3 March 2014Secretary's details changed for Alan James Wilkin on 3 March 2014
3 March 2014Director's details changed for Mr Robert Ashley Nicholson on 3 March 2014
3 March 2014Secretary's details changed for Alan James Wilkin on 3 March 2014
3 March 2014Director's details changed for Mr Timothy Edward Pain on 3 March 2014
3 March 2014Secretary's details changed for Alan James Wilkin on 3 March 2014
3 March 2014Director's details changed for Mr Robert Ashley Nicholson on 3 March 2014
27 February 2014Register(s) moved to registered inspection location
27 February 2014Register inspection address has been changed
27 February 2014Register(s) moved to registered inspection location
27 February 2014Register inspection address has been changed
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
26 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
28 January 2014Accounts for a dormant company made up to 31 December 2012
28 January 2014Accounts for a dormant company made up to 31 December 2012
22 January 2014Current accounting period shortened from 31 May 2013 to 31 December 2012
22 January 2014Current accounting period shortened from 31 May 2013 to 31 December 2012
3 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 3 September 2013
3 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 3 September 2013
3 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 3 September 2013
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing