COOC LTD

Company Documents

DateDescription
13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 Compulsory strike-off action has been discontinued

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-06-13 with no updates

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 Micro company accounts made up to 2020-12-31

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR MAURIZIO CERCONE

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 160 KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR ADALBERTO BATTAGLIA

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADALBERTO BATTAGLIA

View Document

19/05/2019 May 2020 CESSATION OF MAURIZIO EDOARDO CERCONE AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 25 HILL STREET LONDON W1J 5LW ENGLAND

View Document

27/11/1827 November 2018 DISS40 (DISS40(SOAD))

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR MATTEO BODINI

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MR MAURIZIO EDOARDO CERCONE

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

26/11/1826 November 2018 CESSATION OF MCFO LTD AS A PSC

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURIZIO EDOARDO CERCONE

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR MATTEO BODINI

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARIANNA WECHSLER

View Document

06/08/146 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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