Advanced company searchLink opens in new window

COCO'S GADGETS LIMITED

Company number 13198928

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2023 DS01 Application to strike the company off the register
30 May 2023 AD01 Registered office address changed from Second Floor - Office 6, Tradeforce Building Cornwall Place Bradford BD8 7JT United Kingdom to 22 Burley Street Leeds LS3 1LB on 30 May 2023
28 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 28 February 2022
06 Sep 2022 CERTNM Company name changed green homes energy care LIMITED\certificate issued on 06/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-05
07 Apr 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
17 Feb 2021 PSC04 Change of details for Mr Ali Abbas Mahmood as a person with significant control on 17 February 2021
12 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-12
  • GBP 1