Advanced company searchLink opens in new window

COCONTROL LTD

Company number 09018497

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 Dec 2015 SH08 Change of share class name or designation
02 Dec 2015 SH02 Sub-division of shares on 28 October 2015
02 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 28/10/2015
22 Sep 2015 AP01 Appointment of Mr Temucin Lunel as a director on 22 September 2015
02 Sep 2015 CERTNM Company name changed canary control LTD\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
26 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
08 Feb 2015 AD01 Registered office address changed from Canary Control 14 Marshalsea Road London SE1 1HL England to 29 Shand Street London SE1 2ES on 8 February 2015
05 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted