COCOON PARTNERS DISTRIBUTION LTD

The Old Leather Works The Old Leather Works, Northampton, NN1 4QT, England
StatusDISSOLVED
Company No.08018706
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 10 days

SUMMARY

COCOON PARTNERS DISTRIBUTION LTD is an dissolved private limited company with number 08018706. It was incorporated 12 years, 2 months, 3 days ago, on 04 April 2012 and it was dissolved 11 months, 10 days ago, on 27 June 2023. The company address is The Old Leather Works The Old Leather Works, Northampton, NN1 4QT, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Brayton Sewell

Termination date: 2020-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-29

Officer name: Jane Sewell

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Charles Brayton Sewell

Cessation date: 2020-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

Old address: 19 Ferro Fields Brixworth Northampton Northamptonshire NN6 9UA England

New address: The Old Leather Works 58 Ivy Road Northampton NN1 4QT

Change date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Simon Dent

Termination date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Elizaberth Dent

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2019

Action Date: 16 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-16

Psc name: Christopher Simon Dent

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2019

Action Date: 22 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080187060003

Charge creation date: 2019-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

New address: 19 Ferro Fields Brixworth Northampton Northamptonshire NN6 9UA

Old address: No 615 London Road Westcliff-on-Sea Essex SS0 9PE

Change date: 2018-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080187060002

Charge creation date: 2017-03-22

Documents

View document PDF

Legacy

Date: 10 Feb 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 26/05/2017 as it is factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080187060001

Charge creation date: 2017-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hasse Marrum

Appointment date: 2016-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FERNMORE LIMITED

UNIT 3 BRINDLE MILL BOURNES ROW,PRESTON,PR5 0DR

Number:11229307
Status:ACTIVE
Category:Private Limited Company

FUSION VOICE & DATA LIMITED

C/O WILKINS KENNEDY ATHENIA HOUSE,WINCHESTER,SO23 7BS

Number:10137486
Status:ACTIVE
Category:Private Limited Company

HAWK SYSTEMS LTD

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:06411539
Status:ACTIVE
Category:Private Limited Company

IAN SNOW LIMITED

HILL FARM,TORRINGTON,EX38 7HQ

Number:04629710
Status:ACTIVE
Category:Private Limited Company

MARCFEL ASSOCIATES LIMITED

45 AMPLEFORTH ROAD,LONDON,SE2 9BD

Number:07467145
Status:ACTIVE
Category:Private Limited Company

SSPY TECHNOLOGIES LIMITED

288 CHADWELL HEATH LANE,ROMFORD,RM6 4YJ

Number:08235140
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source