- Company Overview for COCOON FINANCE LIMITED (06663423)
- Filing history for COCOON FINANCE LIMITED (06663423)
- People for COCOON FINANCE LIMITED (06663423)
- Insolvency for COCOON FINANCE LIMITED (06663423)
- More for COCOON FINANCE LIMITED (06663423)
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) |
---|---|---|---|
24 Nov 2023 | WU07 | Progress report in a winding up by the court | |
07 Dec 2022 | WU07 | Progress report in a winding up by the court | |
15 Nov 2021 | WU04 | Appointment of a liquidator | |
11 Nov 2021 | AD01 | Registered office address changed from 20 North Audley Street Mayfair London W1K 6WE United Kingdom to 22 York Buildings London WC2N 6JU on 11 November 2021 | |
01 Jul 2019 | COCOMP | Order of court to wind up | |
11 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
07 Mar 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
03 May 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Feb 2018 | AD01 | Registered office address changed from One Mayfair Place London W1J 8AJ United Kingdom to 20 North Audley Street Mayfair London W1K 6WE on 27 February 2018 | |
26 Feb 2018 | PSC05 | Change of details for Cocoon Wealth Holdings Limited as a person with significant control on 26 February 2018 | |
12 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
12 Apr 2017 | CH01 | Director's details changed for Mr Timothy Philip Levy on 1 February 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 10 Old Burlington Street London W1S 3AG to One Mayfair Place London W1J 8AJ on 9 March 2017 | |
03 Feb 2017 | AA | Total exemption full accounts made up to 30 April 2016 | |
19 Jul 2016 | AP04 | Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 | |
11 Jul 2016 | TM02 | Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
07 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
07 May 2015 | CH01 | Director's details changed for Mr Timothy Philip Levy on 9 April 2015 | |
15 Apr 2015 | TM02 | Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 | |
17 Sep 2014 | AA | Accounts for a dormant company made up to 30 April 2014 |