COC CAPITAL CORPORATION LIMITED

20-22 Wenlock Road, London, N1 7GU, England
StatusDISSOLVED
Company No.08926563
CategoryPrivate Limited Company
Incorporated06 Mar 2014
Age10 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 3 days

SUMMARY

COC CAPITAL CORPORATION LIMITED is an dissolved private limited company with number 08926563. It was incorporated 10 years, 2 months, 28 days ago, on 06 March 2014 and it was dissolved 2 years, 6 months, 3 days ago, on 30 November 2021. The company address is 20-22 Wenlock Road, London, N1 7GU, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Coc Management Limited

Termination date: 2021-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2019

Action Date: 15 Sep 2019

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2019-09-15

Old address: 69 Great Hampton Street Birmingham B18 6EW

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2019

Action Date: 11 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Go Ahead Service Limited

Termination date: 2019-08-11

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Kurt Scheib

Change date: 2019-08-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-05

Psc name: Mr Oliver Kurt Scheib

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Kurt Scheib

Notification date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Kurt Scheib

Change date: 2018-03-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-05

Officer name: Mr Oliver Kurt Scheib

Documents

View document PDF

Change corporate director company with change date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-11-05

Officer name: Coc Management Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Mar 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 06 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLWELD (WALES) LIMITED

UNIT 6 YNYS BRIDGE COURT,CARDIFF,CF15 9SS

Number:06359617
Status:LIQUIDATION
Category:Private Limited Company

COBIZ LIMITED

MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:04841409
Status:ACTIVE
Category:Private Limited Company

HYPERACTIVE BROADCAST LIMITED

5 THE ROYSTON CENTRE,ASH VALE,GU12 5PQ

Number:01961910
Status:ACTIVE
Category:Private Limited Company

LUXURY HOUSE LTD

68 WARWICK,LONDON,SW8 4NJ

Number:10418945
Status:ACTIVE
Category:Private Limited Company

PETER JOHN ACCOUNTANCY LTD

PAXWOOD 3 VICARAGE LANE,LITTLEHAMPTON,BN16 2SP

Number:09174422
Status:ACTIVE
Category:Private Limited Company

REID HYDRAULIC SERVICES LIMITED

WOODSIDE OF KINNELL,ARBROATH,DD11 4UF

Number:SC231422
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