Advanced company searchLink opens in new window

COCO BELLE LIMITED

Company number 07918801

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)
04 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Oct 2014 AD01 Registered office address changed from 1St Floor 10 Hampden Square London N14 5JR to 1 Kings Avenue Winchmore Hill London N21 3NA on 1 October 2014
01 Oct 2014 4.20 Statement of affairs with form 4.19
01 Oct 2014 600 Appointment of a voluntary liquidator
01 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-22
18 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
18 Dec 2013 CH01 Director's details changed for Miss Zacharoulla Yianni on 18 December 2013
18 Dec 2013 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW United Kingdom on 18 December 2013
17 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
06 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Miss Zacharoulla Yianni on 24 January 2013
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Oct 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
12 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)