Advanced company searchLink opens in new window

COCOON PROJECT LIMITED

Company number 09045125

Filter by category

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2021 RP05 Registered office address changed to PO Box 4385, 09045125: Companies House Default Address, Cardiff, CF14 8LH on 27 July 2021
24 May 2021 AA Micro company accounts made up to 31 May 2020
25 Nov 2020 TM01 Termination of appointment of Richard Malcolm Lindley as a director on 12 November 2020
10 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
13 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
21 Feb 2019 AD01 Registered office address changed from The Post House Adelaide Street Swansea SA1 1SB Wales to Unit 2 Querns Business Centre Whitworth Road Cirencester Gloucestershire GL7 1RT on 21 February 2019
17 Feb 2019 AA Micro company accounts made up to 31 May 2018
27 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 74
14 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
11 Jan 2018 AA Micro company accounts made up to 31 May 2017
27 Oct 2017 AP01 Appointment of Mr Jianhui Zhang as a director on 26 October 2017
  • ANNOTATION Part Rectified Director’s service address on the AP01 was removed from the public register on 02/09/2021 as it was invalid or ineffective, factually inaccurate or derived from something factually inaccurate.
18 Oct 2017 AD01 Registered office address changed from 10 Black Jack Street Cirencester Gloucestershire GL7 2AA England to The Post House Adelaide Street Swansea SA1 1SB on 18 October 2017
27 Sep 2017 TM01 Termination of appointment of Toni Marie Griffiths as a director on 14 September 2017
22 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
13 Mar 2017 AA Micro company accounts made up to 31 May 2016
23 Dec 2016 AP01 Appointment of Ms Toni Marie Griffiths as a director on 21 December 2016
20 Oct 2016 TM01 Termination of appointment of Paul Hooper as a director on 20 October 2016
20 Oct 2016 TM01 Termination of appointment of Debansu Das as a director on 20 October 2016
13 Jul 2016 AD01 Registered office address changed from Top Barn Offices Bownhill Farm Woodchester Stroud Gloucestershire GL5 5PW to 10 Black Jack Street Cirencester Gloucestershire GL7 2AA on 13 July 2016