About

Registered Number: 05633711
Date of Incorporation: 23/11/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 11 months ago)
Registered Address: Wessex House, Upper Market, Street, Eastleigh, Hampshire, SO50 9FD

 

Established in 2005, Cocos Closet Ltd has its registered office in Hampshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
SOAS(A) - Striking-off action suspended (Section 652A) 19 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 19 August 2014
DS01 - Striking off application by a company 07 August 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 December 2012
AR01 - Annual Return 18 December 2012
RT01 - Application for administrative restoration to the register 18 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AA - Annual Accounts 04 October 2011
CERTNM - Change of name certificate 07 September 2011
AR01 - Annual Return 19 August 2011
RT01 - Application for administrative restoration to the register 18 August 2011
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
CH01 - Change of particulars for director 22 March 2010
DISS40 - Notice of striking-off action discontinued 12 January 2010
AA - Annual Accounts 09 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 13 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
287 - Change in situation or address of Registered Office 17 December 2007
363a - Annual Return 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
287 - Change in situation or address of Registered Office 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
AA - Annual Accounts 20 December 2006
363a - Annual Return 23 November 2006
NEWINC - New incorporation documents 23 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.