Advanced company searchLink opens in new window

COCOON FINANCE LIMITED

Company number 06663423

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)
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
  • GBP 2
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
  • GBP 2
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