COCO BAY LIMITED
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Final Gazette dissolved following liquidation |
03/05/253 May 2025 | Final Gazette dissolved following liquidation |
03/02/253 February 2025 | Return of final meeting in a creditors' voluntary winding up |
21/01/2521 January 2025 | Appointment of a voluntary liquidator |
21/01/2521 January 2025 | Removal of liquidator by court order |
09/01/259 January 2025 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-09 |
06/12/236 December 2023 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2023-12-06 |
04/12/234 December 2023 | Appointment of a voluntary liquidator |
04/12/234 December 2023 | Statement of affairs |
04/12/234 December 2023 | Resolutions |
04/12/234 December 2023 | Resolutions |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-09 with updates |
10/11/2210 November 2022 | Total exemption full accounts made up to 2022-02-28 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
23/10/1923 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
24/11/1624 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/01/1625 January 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA ROSCOE / 09/01/2015 |
20/01/1520 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ROBINSON / 09/01/2015 |
20/01/1520 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MCSWEENEY / 09/01/2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/11/1428 November 2014 | PREVSHO FROM 28/02/2014 TO 27/02/2014 |
24/07/1424 July 2014 | 08/07/14 STATEMENT OF CAPITAL GBP 20 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 2 LANCASTER AVENUE FARNHAM SURREY GU9 8JY |
24/06/1424 June 2014 | STATEMENT OF COMPANY'S OBJECTS |
24/06/1424 June 2014 | ADOPT ARTICLES 28/05/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
02/02/142 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/02/135 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
13/01/1213 January 2012 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM ASH TREE HOUSE, 15 GROVE ROAD SHERSTON MALMESBURY WILTSHIRE SN16 0NF |
13/01/1213 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ROBINSON / 15/04/2011 |
13/01/1213 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / BELINDA ROBINSON / 15/04/2011 |
13/01/1213 January 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/02/111 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MCSWEENEY / 12/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ROBINSON / 12/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA ROSCOE / 12/02/2010 |
12/02/1012 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
12/02/0912 February 2009 | 29/02/08 TOTAL EXEMPTION FULL |
09/01/099 January 2009 | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/01/0830 January 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
02/11/072 November 2007 | REGISTERED OFFICE CHANGED ON 02/11/07 FROM: HIGHFIELDS, MILL LANE, CRESSING, ESSEX CM77 8NX |
01/02/071 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/02/071 February 2007 | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
27/01/0627 January 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/11/0522 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
27/07/0427 July 2004 | REGISTERED OFFICE CHANGED ON 27/07/04 FROM: BASEMENT, 74 SINCLAIR ROAD, LONDON, W14 0NJ |
12/01/0412 January 2004 | RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 28/02/04 |
26/01/0326 January 2003 | NEW DIRECTOR APPOINTED |
26/01/0326 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/0326 January 2003 | NEW DIRECTOR APPOINTED |
26/01/0326 January 2003 | DIRECTOR RESIGNED |
26/01/0326 January 2003 | SECRETARY RESIGNED |
22/01/0322 January 2003 | REGISTERED OFFICE CHANGED ON 22/01/03 FROM: BASEMENT, 7SINCLAIR ROAD, LONDON, W14 0NJ |
09/01/039 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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