COCOA LOUNGE CAFE LTD
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
20/08/2420 August 2024 | Termination of appointment of Sajid Mahmood as a director on 2024-01-06 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with updates |
08/12/238 December 2023 | Confirmation statement made on 2023-11-11 with no updates |
08/12/238 December 2023 | Unaudited abridged accounts made up to 2022-11-30 |
04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
04/02/234 February 2023 | Compulsory strike-off action has been discontinued |
03/02/233 February 2023 | Confirmation statement made on 2022-11-11 with no updates |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
02/11/222 November 2022 | Total exemption full accounts made up to 2021-11-30 |
22/04/2222 April 2022 | Confirmation statement made on 2021-11-11 with no updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-11-30 |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
01/10/191 October 2019 | 30/11/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES |
05/10/185 October 2018 | 30/11/17 TOTAL EXEMPTION FULL |
18/11/1718 November 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES |
03/11/173 November 2017 | 30/11/16 TOTAL EXEMPTION FULL |
14/01/1714 January 2017 | REGISTERED OFFICE CHANGED ON 14/01/2017 FROM C/O JAFFERIES CHARTERED ACCOUNTANTS 134A MAYBURY ROAD WOKING SURREY GU21 5JR |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
24/01/1624 January 2016 | Annual return made up to 11 November 2015 with full list of shareholders |
01/12/151 December 2015 | DISS40 (DISS40(SOAD)) |
28/11/1528 November 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
10/11/1510 November 2015 | FIRST GAZETTE |
28/03/1528 March 2015 | DISS40 (DISS40(SOAD)) |
26/03/1526 March 2015 | Annual return made up to 11 November 2014 with full list of shareholders |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ATIF RAFIQUE / 26/03/2015 |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAJID MAHMOOD / 26/03/2015 |
26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM C/O JAFFERIES CHARTERED ACCOUNTANTS 134A MAYBURY ROAD WOKING SURREY GU21 5JR ENGLAND |
26/03/1526 March 2015 | REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
10/03/1510 March 2015 | FIRST GAZETTE |
11/11/1311 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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