THE COCOA PROJECT LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/133 July 2013 APPLICATION FOR STRIKING-OFF

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/03/1318 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
UNIT 9-10 NEWHAVEN ENTERPRISE CENTRE
DENTON ISLAND
NEWHAVEN
EAST SUSSEX
BN9 9BA
UNITED KINGDOM

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY BOTTOM OF THE HARBOUR

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PETER BARCLAY / 01/11/2011

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM
6 NEWHAVEN ENTERPRISE CENTRE
DENTON ISLAND
NEWHAVEN
EAST SUSSEX
BN9 9BA
UNITED KINGDOM

View Document

21/02/1221 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOTTOM OF THE HARBOUR / 01/02/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PETER BARCLAY / 01/10/2009

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
34 NEWHAVEN ENTERPRISE CENTRE
DENTON ISLAND
NEWHAVEN
EAST SUSSEX
BN9 9BA
ENGLAND

View Document

01/04/111 April 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM PETER BARCLAY / 01/10/2009

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOTTOM OF THE HARBOUR / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM UNIT 1A NEWHAVEN ENTERPRISE CENTRE DENTON ISLAND NEWHAVEN BN9 9BA

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: GISTERED OFFICE CHANGED ON 09/07/2009 FROM 33 STEYNE ROAD SEAFORD BN25 1HT UNITED KINGDOM

View Document

21/01/0921 January 2009 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