Advanced company searchLink opens in new window

COINO UK LTD.

Company number 08691499

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)
11 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2023 AM23 Notice of move from Administration to Dissolution
09 May 2023 AM10 Administrator's progress report
08 Nov 2022 AM10 Administrator's progress report
01 Sep 2022 AM19 Notice of extension of period of Administration
09 May 2022 AM10 Administrator's progress report
11 Feb 2022 AD03 Register(s) moved to registered inspection location R H Data Storage, Newhouse Farm Sheering Lower Road Sawbridgeworth CM21 9LE
09 Feb 2022 AD02 Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to R H Data Storage, Newhouse Farm Sheering Lower Road Sawbridgeworth CM21 9LE
30 Dec 2021 AM07 Result of meeting of creditors
07 Dec 2021 AM02 Statement of affairs with form AM02SOA
02 Dec 2021 AM03 Statement of administrator's proposal
19 Oct 2021 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 2nd Floor 110 Cannon Street London EC4N 6EU on 19 October 2021
19 Oct 2021 AM01 Appointment of an administrator
20 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
18 Jun 2021 PSC08 Notification of a person with significant control statement
18 Jun 2021 PSC07 Cessation of Oliver Du Toit as a person with significant control on 2 February 2017
09 Nov 2020 CH01 Director's details changed for Susan Du Toit on 8 October 2020
09 Nov 2020 PSC04 Change of details for Mr Oliver Du Toit as a person with significant control on 8 October 2020
09 Nov 2020 CH01 Director's details changed for Mr Oliver Du Toit on 8 October 2020
07 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with updates
13 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 May 2020 CH01 Director's details changed for Mr Hugh Moshe Bauer on 20 May 2020
21 May 2020 CH01 Director's details changed for Mr Larry Lipschitz on 20 May 2020
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 February 2020
  • GBP 6.977436