COCOA CREATIVE LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1318 November 2013 APPLICATION FOR STRIKING-OFF

View Document

19/04/1319 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA REBECCA DUNN / 31/03/2012

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DUNN

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 310 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EP ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY WING-PUI LONG

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR WING LONG

View Document

22/11/1022 November 2010 SECRETARY APPOINTED MR CHRISTOPHER DUNN

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WING-PUI LONG / 01/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

09/06/099 June 2009 NC INC ALREADY ADJUSTED 17/04/09

View Document

09/06/099 June 2009 NC INC ALREADY ADJUSTED 17/04/09

View Document

09/06/099 June 2009 ADOPT ARTICLES 14/04/2009

View Document

09/06/099 June 2009 GBP NC 1000/3000 14/04/2009

View Document

09/06/099 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/05/0914 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0816 April 2008 CURRSHO FROM 30/04/2009 TO 31/03/2009

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