COCOON SOFABEDS LTD

Company Documents

DateDescription
13/06/2513 June 2025 Registered office address changed from Unit 3, Office a, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE England to C/O Begbies Traynor (London) Llp, 31st Floor, 40 Bank Street London E14 5NR on 2025-06-13

View Document

12/06/2512 June 2025 Resolutions

View Document

12/06/2512 June 2025 Appointment of a voluntary liquidator

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-11

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-20 with updates

View Document

09/12/249 December 2024 Registered office address changed from 3rd Floor, 120 Baker Street London W1U 6TU England to Unit 3, Office a, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 2024-12-09

View Document

28/06/2428 June 2024 Previous accounting period extended from 2024-05-30 to 2024-05-31

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-05-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-20 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/03/224 March 2022 Termination of appointment of Eleanor Powell as a director on 2022-03-02

View Document

21/01/2221 January 2022 Termination of appointment of Ian Jarman as a director on 2021-12-01

View Document

05/01/225 January 2022 Appointment of Mrs Eleanor Powell as a director on 2022-01-01

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

11/06/2111 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/02/2112 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

21/11/2021 November 2020 DISS40 (DISS40(SOAD))

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/1921 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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