COQOCHI LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/05/223 May 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Confirmation statement made on 2021-02-14 with no updates

View Document

12/05/2012 May 2020 DISS40 (DISS40(SOAD))

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

25/04/2025 April 2020 REGISTERED OFFICE CHANGED ON 25/04/2020 FROM UNIT 26 BASELINE STUDIOS WHITCHURCH ROAD LONDON W11 4AT

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/02/2029 February 2020 CURREXT FROM 28/02/2020 TO 01/08/2020

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/04/1621 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 14 BASIL STREET LONDON SW3 1AJ

View Document

11/03/1511 March 2015 REGISTERED OFFICE CHANGED ON 11/03/2015 FROM UNIT 26 BASELINE STUDIOS WHITCHURCH ROAD LONDON W11 4AT ENGLAND

View Document

11/03/1511 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHIATSIN JAIMIE PUAH / 12/03/2014

View Document

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM FLAT 6 16 EGERTON GARDENS LONDON SW3 2DG UNITED KINGDOM

View Document

14/02/1314 February 2013 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