CHOCOCO LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Notice of move from Administration to Dissolution |
23/07/2523 July 2025 New | Administrator's progress report |
20/01/2520 January 2025 | Administrator's progress report |
06/08/246 August 2024 | Notice of deemed approval of proposals |
25/07/2425 July 2024 | Statement of administrator's proposal |
22/07/2422 July 2024 | Appointment of an administrator |
22/07/2422 July 2024 | Registered office address changed from 21C Commercial Road Swanage Dorset BH19 1DF to 3 Field Court Gray's Inn London WC1R 5EF on 2024-07-22 |
07/06/247 June 2024 | Satisfaction of charge 2 in full |
22/04/2422 April 2024 | Total exemption full accounts made up to 2022-12-31 |
05/03/245 March 2024 | Memorandum and Articles of Association |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
28/02/2428 February 2024 | Resolutions |
11/10/2311 October 2023 | Statement of capital following an allotment of shares on 2023-09-29 |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Resolutions |
10/10/2310 October 2023 | Resolutions |
31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with no updates |
17/05/2317 May 2023 | Secretary's details changed for Mr Andrew Travers De Jersey Burnet on 2023-05-17 |
17/05/2317 May 2023 | Director's details changed for Mr Andrew Travers De Jersey Burnet on 2023-05-17 |
17/05/2317 May 2023 | Director's details changed for Mrs Claire Catherine Burnet on 2023-05-17 |
17/05/2317 May 2023 | Change of details for Mr Andrew Travers De Jersey Burnet as a person with significant control on 2023-05-17 |
17/05/2317 May 2023 | Director's details changed for Mrs Claire Catherine Burnet on 2023-05-17 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
30/09/2230 September 2022 | Cessation of Geoffrey John Siden as a person with significant control on 2022-09-28 |
30/09/2230 September 2022 | Cessation of Claire Catherine Burnet as a person with significant control on 2022-09-28 |
29/09/2229 September 2022 | Confirmation statement made on 2022-08-31 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/04/2112 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/11/2020 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
06/08/196 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | APPOINTMENT TERMINATED, DIRECTOR DIANE NORMAN |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
08/08/188 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | CESSATION OF LEGIS TRUST LTD AS TRUSTEE OF THE JONICAHO GUERNSEY TRUST AS A PSC |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES |
28/09/1728 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY JOHN SIDEN |
17/07/1717 July 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/06/1729 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | 26/06/17 STATEMENT OF CAPITAL GBP 1331.34 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/12/1515 December 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
02/12/152 December 2015 | 02/12/15 STATEMENT OF CAPITAL GBP 1225.78 |
03/10/153 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/09/1524 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/01/1428 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
08/11/138 November 2013 | DIRECTOR APPOINTED MRS DIANE ELIZABETH NORMAN |
03/10/133 October 2013 | CURREXT FROM 30/06/2013 TO 31/12/2013 |
17/09/1317 September 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/09/1317 September 2013 | NEW CLASSES OF SHARE CREATED 10/09/2013 |
17/09/1317 September 2013 | 10/09/13 STATEMENT OF CAPITAL GBP 1002 |
12/09/1312 September 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046295520003 |
14/08/1314 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046295520003 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
11/02/1311 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
11/02/1311 February 2013 | APPOINTMENT TERMINATED, DIRECTOR FRANK ROSE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
25/01/1225 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
11/11/1111 November 2011 | DIRECTOR APPOINTED MR FRANK WILLIAM ROSE |
19/01/1119 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
10/01/1110 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
20/08/1020 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/08/1017 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/06/1024 June 2010 | 24/06/10 STATEMENT OF CAPITAL GBP 1 |
24/06/1024 June 2010 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM BAY COTTAGE, PEVERIL POINT ROAD SWANAGE DORSET BH19 2AY |
24/06/1024 June 2010 | CURREXT FROM 31/03/2011 TO 30/06/2011 |
24/06/1024 June 2010 | 24/06/10 STATEMENT OF CAPITAL GBP 1 |
25/01/1025 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TRAVERS DE JERSEY BURNET / 14/01/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CATHERINE BURNET / 14/01/2010 |
15/01/1015 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
22/01/0922 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
24/01/0824 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
13/01/0613 January 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
09/02/059 February 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
05/11/045 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
26/01/0426 January 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
15/01/0315 January 2003 | EXEMPTION FROM APPOINTING AUDITORS |
10/01/0310 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
10/01/0310 January 2003 | SECRETARY RESIGNED |
07/01/037 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHOCOCO LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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