BARE COCO LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/02/2416 February 2024 Director's details changed for Mr Colin John James Norman on 2023-12-18

View Document

16/02/2416 February 2024 Change of details for Mr Colin John James Norman as a person with significant control on 2023-12-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/05/2015 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 PREVSHO FROM 31/10/2019 TO 30/09/2019

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/08/1922 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR COLIN JOHN JAMES NORMAN

View Document

22/07/1922 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN NORMAN

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MISS MANDY JANE BELL / 16/05/2019

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM GROUNDFLOOR 111 CORNWALLIS ROAD LONDON N19 4LQ ENGLAND

View Document

21/06/1921 June 2019 COMPANY NAME CHANGED SILVER PHOENIX STUDIO LIMITED CERTIFICATE ISSUED ON 21/06/19

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 1 GREENLAND STREET LONDON NW1 0ND

View Document

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MANDY JANE BELL / 30/10/2017

View Document

30/10/1730 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS MANDY JANE BELL / 30/10/2017

View Document

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MISS MANDY JANE BELL / 30/10/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/07/1630 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

11/11/1511 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/01/1516 January 2015 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MANDY JANE BELL / 30/06/2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM NO 3 GREENLEAVES CLAYS HILL BRAMBER STEYNING WEST SUSSEX BN44 3XA

View Document

04/07/144 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS MANDY JANE BELL / 30/06/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 COMPANY NAME CHANGED NEBULUM LIMITED CERTIFICATE ISSUED ON 26/07/13

View Document

26/07/1326 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

10/01/1310 January 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/11/117 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

01/02/111 February 2011 Annual return made up to 23 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, SECRETARY FRANCIS GALLAGHER

View Document

07/01/107 January 2010 TERMINATE DIR APPOINTMENT

View Document

14/12/0914 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/11/0820 November 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/01/0828 January 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

05/09/075 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 1 TANYARD LANE STEYNING WEST SUSSEX BN44 3RJ

View Document

17/07/0617 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: GREENLAND HOUSE 1 GREENLAND STREET CAMDEN TOWN LONDON NW1 0ND

View Document

23/06/0523 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: GREENLAND HOUSE 1 GREENLAND STREET LONDON NW1 0ND

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company