- Company Overview for COCO B EVENTS LIMITED (07581017)
- Filing history for COCO B EVENTS LIMITED (07581017)
- People for COCO B EVENTS LIMITED (07581017)
- More for COCO B EVENTS LIMITED (07581017)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2017 | DS01 | Application to strike the company off the register | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Barbara Marie Francoise Michelle Isabelle Condamin on 1 February 2016 | |
24 Dec 2015 | AD01 | Registered office address changed from 20 Broadwick Street London W1F 8HT to Holden House, 4th Floor 57 Rathbone Place London W1T 1JU on 24 December 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 28 March 2015
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
24 Dec 2015 | RT01 | Administrative restoration application | |
10 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
26 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
28 Mar 2011 | NEWINC |
Incorporation
|