Advanced company searchLink opens in new window

COCOMAYA LIMITED

Company number 06370099

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2015 4.68 Liquidators' statement of receipts and payments to 24 October 2015
07 Jan 2015 4.68 Liquidators' statement of receipts and payments to 24 October 2014
18 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Nov 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
29 Oct 2013 4.20 Statement of affairs with form 4.19
29 Oct 2013 600 Appointment of a voluntary liquidator
29 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Oct 2013 AD01 Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom on 25 October 2013
10 Dec 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 2,000
06 Dec 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Dec 2012 AD01 Registered office address changed from C/O S Johnston & Co 24 Picton House Hussar Court, Westside View Waterlooville Hampshire PO7 7SQ England on 4 December 2012
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 2,000
16 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Walid Al-Damirji on 13 September 2011
10 Oct 2011 CH01 Director's details changed for Mrs Jane Khan on 13 September 2011
10 Oct 2011 CH01 Director's details changed for Joel Manuel Bernstein on 13 September 2011
10 Oct 2011 CH03 Secretary's details changed for Mrs Jane Khan on 13 September 2011
25 Jul 2011 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 25 July 2011
17 Feb 2011 TM01 Termination of appointment of Serena Rees as a director
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
27 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders