COCO COFFEE LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/12/2118 December 2021 Voluntary strike-off action has been suspended

View Document

18/12/2118 December 2021 Voluntary strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

30/11/2130 November 2021 Application to strike the company off the register

View Document

30/11/2130 November 2021 Registered office address changed from 267 West End Lane London NW6 1QS England to 704 Lea Bridge Road London E10 6AW on 2021-11-30

View Document

22/07/2122 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/01/2125 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

25/07/2025 July 2020 DISS40 (DISS40(SOAD))

View Document

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR FERIT FICICIOGLU

View Document

17/09/1917 September 2019 CESSATION OF FERIT FICICIOGLU AS A PSC

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR HARUN CELEBI

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR ABDULLAH GUVEN

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDULLAH GUVEN

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA KIRANOGLU

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR AHMET BILGU

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 1ST FLOOR 236 GRAHAM ROAD LONDON E8 1BP ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR MUSTAFA KIRANOGLU

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR AHMET SALIH BILGU

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / MR FERIT FICICIOGLU / 16/10/2018

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA KIRANOGLU

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR MUSTAFA KIRANOGLU

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

21/02/1721 February 2017 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