Advanced company searchLink opens in new window

COCO BEAUTY LIMITED

Company number 09537604

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)
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