Advanced company searchLink opens in new window

COCO RIBBON LIMITED

Company number 04263392

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 May 2010 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2010 2.24B Administrator's progress report to 19 February 2010
26 Feb 2010 2.35B Notice of move from Administration to Dissolution on 19 February 2010
11 Sep 2009 2.24B Administrator's progress report to 5 September 2009
28 Aug 2009 2.16B Statement of affairs with form 2.14B
18 May 2009 2.23B Result of meeting of creditors
21 Mar 2009 287 Registered office changed on 21/03/2009 from 21 kensington park road london W11 2EU
17 Mar 2009 2.12B Appointment of an administrator
18 Feb 2009 288b Appointment Terminated Director elizabeth brooks
17 Oct 2008 288c Director and Secretary's Change of Particulars / alison chow / 25/09/2008 / HouseName/Number was: , now: 25; Street was: first floor flat, now: tadmor street; Area was: 19 addison gardens, now: ; Post Code was: W14 8BG, now: W12 8AH
03 Sep 2008 363a Return made up to 02/08/08; full list of members
23 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
09 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
17 Aug 2007 363a Return made up to 02/08/07; full list of members
17 Aug 2007 353 Location of register of members
03 Jun 2007 288a New director appointed
04 Dec 2006 AA Total exemption full accounts made up to 31 January 2006
14 Aug 2006 363a Return made up to 02/08/06; full list of members
17 Nov 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2005 363a Return made up to 02/08/05; full list of members
07 Nov 2005 353 Location of register of members
12 Oct 2005 AA Total exemption full accounts made up to 31 January 2005
15 Jun 2005 288c Director's particulars changed
15 Jun 2005 288c Secretary's particulars changed;director's particulars changed
06 Apr 2005 395 Particulars of mortgage/charge