COCO OF LONDON LTD

Company Documents

DateDescription
11/05/1111 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

27/10/1027 October 2010 ORDER OF COURT - RESTORATION

View Document

27/10/1027 October 2010 Annual return made up to 25 February 2009 with full list of shareholders

View Document

27/10/1027 October 2010 25/02/08 NO CHANGES

View Document

27/10/1027 October 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

27/10/1027 October 2010 31/03/08 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 30/03/07 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/01/1026 January 2010 STRUCK OFF AND DISSOLVED

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

12/02/0812 February 2008 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 FIRST GAZETTE

View Document

11/02/0811 February 2008 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 COMPANY NAME CHANGED PIXIES OF LONDON LTD CERTIFICATE ISSUED ON 04/10/04

View Document

23/04/0423 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: G OFFICE CHANGED 19/04/04 21 DUKE STREET LONDON W1U 1LB

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 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