CLOSET COCO LIMITED

Company Documents

DateDescription
13/12/1113 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/08/1130 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/1118 August 2011 APPLICATION FOR STRIKING-OFF

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM NO.1 PINE TOP COURT TAMAR SQUARE SNAKES LANE WEST WOODFORD GREEN ESSEX IG8 0EJ

View Document

06/05/106 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE COOKE / 15/04/2010

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED RACHEL LOUISE COOKE

View Document

20/04/0920 April 2009 DIRECTOR RESIGNED ANDREW DAVIS

View Document

15/04/0915 April 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