- Company Overview for THE COCONUT GROUP LIMITED (05042576)
- Filing history for THE COCONUT GROUP LIMITED (05042576)
- People for THE COCONUT GROUP LIMITED (05042576)
- More for THE COCONUT GROUP LIMITED (05042576)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2020 | CH01 | Director's details changed for Mr Igor Kalczynski on 13 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 55 Stone Court Crawley West Sussex RH10 7RX on 13 March 2020 | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2019 | AD01 | Registered office address changed from Stroud House Russell Street Stroud Gloucestershire GL5 3AN to 71-75 Shelton Street London Greater London WC2H 9JQ on 13 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Igor Kalczynski on 13 February 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
01 Nov 2018 | PSC07 | Cessation of Kalczynski&Co Limited as a person with significant control on 1 November 2018 | |
01 Nov 2018 | PSC02 | Notification of Ik Capital Ltd as a person with significant control on 1 November 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Robin Mark Waite as a director on 1 September 2018 | |
05 Sep 2018 | TM02 | Termination of appointment of Robin Mark Waite as a secretary on 1 September 2018 | |
27 Jul 2018 | AA | Micro company accounts made up to 28 February 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
18 Apr 2018 | PSC07 | Cessation of Robin Mark Waite as a person with significant control on 5 December 2017 | |
18 Apr 2018 | PSC02 | Notification of Kalczynski&Co Limited as a person with significant control on 5 December 2017 | |
12 Apr 2018 | CH03 | Secretary's details changed for Robin Mark Waite on 15 July 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Igor Kalczynski as a director on 5 December 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Robin Mark Waite on 1 July 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
24 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
28 Sep 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
28 Sep 2015 | TM01 | Termination of appointment of Caleb John Evans as a director on 25 September 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 |