- Company Overview for COCO BEAUTY LIMITED (09537604)
- Filing history for COCO BEAUTY LIMITED (09537604)
- People for COCO BEAUTY LIMITED (09537604)
- Registers for COCO BEAUTY LIMITED (09537604)
- More for COCO BEAUTY LIMITED (09537604)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2022 | DS01 | Application to strike the company off the register | |
08 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
02 May 2022 | PSC01 | Notification of Peng Yue as a person with significant control on 30 April 2022 | |
21 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
21 Apr 2022 | TM01 | Termination of appointment of Shuang Xin as a director on 14 April 2022 | |
21 Apr 2022 | PSC07 | Cessation of Shuang Xin as a person with significant control on 21 April 2022 | |
04 Oct 2021 | AA | Micro company accounts made up to 30 April 2021 | |
05 Sep 2021 | AP01 | Appointment of Mr Peng Yue as a director on 31 August 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
16 Nov 2020 | CH01 | Director's details changed for Ms Shuang Xim on 3 November 2020 | |
08 Nov 2020 | AD01 | Registered office address changed from 1 the Dells 1 the Dells South Street Bishop's Stortford CM23 3AB England to 1 the Dells South Street Bishop's Stortford CM23 3AB on 8 November 2020 | |
08 Nov 2020 | AD01 | Registered office address changed from 1 1 the Dells South Street Bishop Stortford East Hertfordshire CM23 3AB England to 1 the Dells 1 the Dells South Street Bishop's Stortford CM23 3AB on 8 November 2020 | |
02 Nov 2020 | CH01 | Director's details changed | |
02 Nov 2020 | AP01 | Appointment of Ms Shuang Xim as a director on 23 October 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Peng Yue as a director on 23 October 2020 | |
21 Oct 2020 | AA | Micro company accounts made up to 30 April 2020 | |
09 Oct 2020 | CH01 | Director's details changed for Mr Peng Yue on 9 October 2020 | |
09 Oct 2020 | PSC07 | Cessation of Peng Yue as a person with significant control on 9 October 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from 90 South Street Bishop's Stortford CM23 3BG United Kingdom to 1 1 the Dells South Street Bishop Stortford East Hertfordshire CM23 3AB on 5 August 2020 | |
05 Aug 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
21 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
19 Feb 2020 | PSC01 | Notification of Shuang Xin as a person with significant control on 15 February 2020 |