- Company Overview for COOCHI LIMITED (05714278)
- Filing history for COOCHI LIMITED (05714278)
- People for COOCHI LIMITED (05714278)
- More for COOCHI LIMITED (05714278)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2013 | DS01 | Application to strike the company off the register | |
25 Apr 2013 | AR01 |
Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-04-25
|
|
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 Apr 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
03 Apr 2011 | CH01 | Director's details changed for Annabel Claire Fyfe Legge on 3 April 2011 | |
03 Apr 2011 | CH03 | Secretary's details changed for Jonathan Paul Thomson Legge on 3 April 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
23 Feb 2010 | CH03 | Secretary's details changed for Jonathan Paul Thomson Legge on 21 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Annabel Claire Fyfe Legge on 21 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Claire Collins on 21 February 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 363a | Return made up to 17/02/09; full list of members | |
12 May 2009 | 190 | Location of debenture register | |
12 May 2009 | 353 | Location of register of members | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from glebe barton cheddon fitzpaine taunton somerset TA2 8JU | |
12 May 2009 | 288c | Secretary's Change of Particulars / jonathan legge / 11/05/2009 / HouseName/Number was: , now: little halls; Street was: glebe barton, now: north street; Area was: cheddon fitzpaine, now: ; Post Town was: taunton, now: milverton; Post Code was: TA28JU, now: TA4 1TL; Occupation was: company director, now: accountant | |
12 May 2009 | 288c | Director's Change of Particulars / annie legge / 11/05/2009 / HouseName/Number was: , now: little halls; Street was: glebe barton, now: north street; Area was: cheddon fitzpaine, now: milverton; Region was: , now: somerset; Post Code was: TA28JU, now: TA4 1LG; Country was: , now: united kingdom | |
16 Feb 2009 | 225 | Accounting reference date extended from 28/02/2009 to 31/03/2009 | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
03 Mar 2008 | 363a | Return made up to 17/02/08; full list of members |