COCOON DATA UK LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

18/10/2118 October 2021 Secretary's details changed for Mr Trent David Telford on 2021-08-02

View Document

18/10/2118 October 2021 Director's details changed for Mr Trent David Telford on 2021-08-02

View Document

05/08/215 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 COMPANY NAME CHANGED COVATA UK LIMITED CERTIFICATE ISSUED ON 03/12/19

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLUGGAGE

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD PRETTY

View Document

12/08/1912 August 2019 SECRETARY APPOINTED MR TRENT DAVID TELFORD

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN BLIIM

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR TRENT DAVID TELFORD

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/11/1821 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

22/11/1722 November 2017 DISS40 (DISS40(SOAD))

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

06/09/176 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR TRENT TELFORD

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUINERT

View Document

30/05/1730 May 2017 PREVSHO FROM 30/09/2016 TO 30/06/2016

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHIARELLI

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MR STEVEN RICHARD BLIIM

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR EDWARD PRETTY

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR WILLIAM ALBERT MCCLUGGAGE

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ UNITED KINGDOM

View Document

02/09/152 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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