CHOCOCO LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewNotice of move from Administration to Dissolution

View Document

23/07/2523 July 2025 NewAdministrator's progress report

View Document

20/01/2520 January 2025 Administrator's progress report

View Document

06/08/246 August 2024 Notice of deemed approval of proposals

View Document

25/07/2425 July 2024 Statement of administrator's proposal

View Document

22/07/2422 July 2024 Appointment of an administrator

View Document

22/07/2422 July 2024 Registered office address changed from 21C Commercial Road Swanage Dorset BH19 1DF to 3 Field Court Gray's Inn London WC1R 5EF on 2024-07-22

View Document

07/06/247 June 2024 Satisfaction of charge 2 in full

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

28/02/2428 February 2024 Resolutions

View Document

11/10/2311 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

10/10/2310 October 2023 Resolutions

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

17/05/2317 May 2023 Secretary's details changed for Mr Andrew Travers De Jersey Burnet on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mr Andrew Travers De Jersey Burnet on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mrs Claire Catherine Burnet on 2023-05-17

View Document

17/05/2317 May 2023 Change of details for Mr Andrew Travers De Jersey Burnet as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mrs Claire Catherine Burnet on 2023-05-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Cessation of Geoffrey John Siden as a person with significant control on 2022-09-28

View Document

30/09/2230 September 2022 Cessation of Claire Catherine Burnet as a person with significant control on 2022-09-28

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/11/2020 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE NORMAN

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CESSATION OF LEGIS TRUST LTD AS TRUSTEE OF THE JONICAHO GUERNSEY TRUST AS A PSC

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY JOHN SIDEN

View Document

17/07/1717 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 1331.34

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/152 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 1225.78

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/09/1524 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MRS DIANE ELIZABETH NORMAN

View Document

03/10/133 October 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/09/1317 September 2013 NEW CLASSES OF SHARE CREATED 10/09/2013

View Document

17/09/1317 September 2013 10/09/13 STATEMENT OF CAPITAL GBP 1002

View Document

12/09/1312 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046295520003

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046295520003

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/02/1311 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK ROSE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/01/1225 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED MR FRANK WILLIAM ROSE

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

20/08/1020 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/08/1017 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/06/1024 June 2010 24/06/10 STATEMENT OF CAPITAL GBP 1

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM BAY COTTAGE, PEVERIL POINT ROAD SWANAGE DORSET BH19 2AY

View Document

24/06/1024 June 2010 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

24/06/1024 June 2010 24/06/10 STATEMENT OF CAPITAL GBP 1

View Document

25/01/1025 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TRAVERS DE JERSEY BURNET / 14/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE CATHERINE BURNET / 14/01/2010

View Document

15/01/1015 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/02/059 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

15/01/0315 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 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