COCOONSILK LTD
Company Documents
| Date | Description |
|---|---|
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 10/05/2210 May 2022 | First Gazette notice for voluntary strike-off |
| 24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with updates |
| 24/09/2124 September 2021 | Termination of appointment of Bryan Anthony Thornton as a director on 2021-09-24 |
| 24/09/2124 September 2021 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Lingale Gardens Goldthorpe Rotherham S63 9NX on 2021-09-24 |
| 24/09/2124 September 2021 | Appointment of Mr Christopher Paul Wild as a director on 2021-09-24 |
| 24/09/2124 September 2021 | Notification of Christopher Wild as a person with significant control on 2021-09-24 |
| 24/09/2124 September 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 2021-09-24 |
| 29/07/2129 July 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-07-29 |
| 28/07/2028 July 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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