Advanced company searchLink opens in new window

THE CORNISH COCONUT COMPANY LIMITED

Company number 08930892

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)
02 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
02 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Apr 2022 MR04 Satisfaction of charge 089308920001 in full
21 Mar 2022 LIQ02 Statement of affairs
21 Mar 2022 600 Appointment of a voluntary liquidator
18 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-28
14 Mar 2022 AD01 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 53 Fore Street Ivybridge Devon PL21 9AE on 14 March 2022
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Oct 2021 TM01 Termination of appointment of Robert Martin as a director on 14 September 2021
25 Oct 2021 TM01 Termination of appointment of John Frederick Mills as a director on 14 September 2021
25 Oct 2021 AP01 Appointment of Mr Theodore Mills as a director on 14 September 2021
09 Aug 2021 AD01 Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 9 August 2021
07 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 3 March 2021
26 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Mar 2021 PSC04 Change of details for Ms Cecily Mills as a person with significant control on 1 April 2019
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 4,124.14
08 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
  • ANNOTATION Clarification a second filed CS01(amending Statement of capital and shareholders information)was registered on 07/04/2021.
12 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Nov 2020 MA Memorandum and Articles of Association
20 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 3,618.47
14 May 2020 CS01 Confirmation statement made on 3 March 2020 with updates
07 Jan 2020 TM01 Termination of appointment of Graham Robert Bird as a director on 20 December 2019
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2019
  • GBP 3,299.34