COCO CHELSEA LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Director's details changed for Mrs Thingocdiep Vu on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Flat 20, Thornbury Court 36-38 Chepstow Villas London W11 2RE on 2024-12-18

View Document

30/11/2230 November 2022 Director's details changed for Mrs Thingocdiep Vu on 2022-11-29

View Document

29/11/2229 November 2022 Registered office address changed from Flat 20 Thornbury Court 36-38 Chepstow Villas London W11 2RE United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2022-11-29

View Document

29/11/2229 November 2022 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mrs Thingocdiep Vu on 2022-11-29

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2020-04-30

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-22 with no updates

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts


More Company Information