COCONUTS PLAY & PARTY CENTRES LTD
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
15/04/2415 April 2024 | Application to strike the company off the register |
08/02/248 February 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
29/03/2329 March 2023 | Satisfaction of charge 2 in full |
24/03/2324 March 2023 | Registration of charge 065901900003, created on 2023-03-24 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/02/214 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
09/03/209 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
07/05/197 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
03/04/183 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/06/1721 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/06/169 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/05/1512 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/11/143 November 2014 | CURREXT FROM 31/10/2014 TO 31/12/2014 |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/05/1420 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/06/138 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD MACKINLAY / 08/06/2013 |
08/06/138 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/06/127 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AA |
18/05/1118 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/05/1019 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/09/0924 September 2009 | CURREXT FROM 31/12/2008 TO 31/10/2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | PREVSHO FROM 31/05/2009 TO 31/12/2008 |
19/11/0819 November 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/11/0812 November 2008 | COMPANY NAME CHANGED FRIENDSPLACE LIMITED CERTIFICATE ISSUED ON 13/11/08 |
16/10/0816 October 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/07/0816 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/05/0812 May 2008 | 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