Advanced company searchLink opens in new window

CICI COCO LTD

Company number 07256722

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2020 DS01 Application to strike the company off the register
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
21 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
27 Jun 2017 AD01 Registered office address changed from Claridges Upper Pollicott Ashendon Aylesbury Buckinghamshire HP18 0HH England to 42 Bishopstone Road Stone Aylesbury Buckinghamshire HP17 8QX on 27 June 2017
22 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
19 Oct 2016 AD01 Registered office address changed from Beam Cottage Lower Church Street Cuddington Aylesbury Buckinghamshire HP18 0AS to Claridges Upper Pollicott Ashendon Aylesbury Buckinghamshire HP18 0HH on 19 October 2016
29 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
02 Jun 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
18 Feb 2013 AA Total exemption full accounts made up to 31 May 2012
09 Jul 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
18 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted