Advanced company searchLink opens in new window

COCOMAT HOLDINGS LIMITED

Company number 08792484

Filter by category

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)
18 Dec 2017 AA Group of companies' accounts made up to 31 December 2016
28 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
27 Nov 2017 AP01 Appointment of Mr Fidel José Andueza Retegui as a director on 15 November 2017
27 Nov 2017 TM01 Termination of appointment of Constantine Michael Logothetis as a director on 15 November 2017
13 Feb 2017 AA Group of companies' accounts made up to 31 December 2015
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • EUR 268,500
15 Jan 2016 AA Group of companies' accounts made up to 31 December 2014
14 Jan 2016 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • EUR 253,500
14 Jan 2016 TM01 Termination of appointment of Emmanouil Androulakis as a director on 18 December 2015
14 Jan 2016 AP01 Appointment of Mr Neil Mortimer as a director
08 Jan 2016 TM01 Termination of appointment of Emmanouil Androulakis as a director on 18 December 2015
08 Jan 2016 AP01 Appointment of Mr Neil Mortimer as a director on 18 December 2015
18 Jun 2015 CH01 Director's details changed for Mr Constantine Michael Logothetis on 17 October 2014
03 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • EUR 253,500
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • EUR 253,500
19 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • EUR 179,500
14 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • EUR 100,000
14 Jan 2014 SH08 Change of share class name or designation
10 Jan 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
10 Jan 2014 AP01 Appointment of Mr Constantine Michael Logothetis as a director
10 Jan 2014 AP01 Appointment of Mr Dimitri John Goulandris as a director