COCOONSILK LTD

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

24/09/2124 September 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-09-24

View Document

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

View Document

24/09/2124 September 2021 Appointment of Mr Christopher Paul Wild as a director on 2021-09-24

View Document

24/09/2124 September 2021 Notification of Christopher Wild as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Cessation of Bryan Anthony Thornton as a person with significant control on 2021-09-24

View Document

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

View Document

28/07/2028 July 2020 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