COCOLAVISH LTD.

Register to unlock more data on OkredoRegister

COCOLAVISH LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10756874

Incorporation date

05/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

127c Halfway Road 127c Halfway Road, Minster On Sea, Sheerness ME12 3AACopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2017)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon28/04/2025
Application to strike the company off the register
dot icon03/04/2025
Registered office address changed from 167-169 Great Portland Street, 5th Floor, London W1W 5PF England to 127C Halfway Road 127C Halfway Road Minster on Sea Sheerness ME12 3AA on 2025-04-03
dot icon29/01/2025
Micro company accounts made up to 2024-05-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon31/07/2023
Change of details for Miss Shabnam Samirah Rahman Ali as a person with significant control on 2023-07-30
dot icon31/07/2023
Director's details changed for Miss Shabnam Samirah Rahman Ali on 2023-07-30
dot icon27/04/2023
Director's details changed
dot icon27/04/2023
Change of details for Miss Shabnam Samirah Rahman Ali as a person with significant control on 2023-04-26
dot icon27/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon29/03/2023
Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to 167-169 Great Portland Street, 5th Floor, London W1W 5PF on 2023-03-29
dot icon19/01/2023
Micro company accounts made up to 2022-05-31
dot icon08/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon28/03/2022
Director's details changed for Miss Shabnam Rahman Ali on 2022-03-28
dot icon28/03/2022
Change of details for Miss Shabnam Samirah Ali as a person with significant control on 2022-03-28
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon30/05/2021
Micro company accounts made up to 2020-05-31
dot icon04/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon13/04/2021
Registered office address changed from The Icon 37 the Icon Basildon Essex SS14 1FG United Kingdom to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2021-04-13
dot icon23/03/2021
Director's details changed for Miss Shabnam Rahman Ali on 2021-03-23
dot icon23/03/2021
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to The Icon 37 the Icon Basildon Essex SS14 1FG on 2021-03-23
dot icon15/03/2021
Registered office address changed from 127D Halfway Road 127D Halfway Road Minster on Sea Sheerness Kent ME12 3AA United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-03-15
dot icon01/12/2020
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 127D Halfway Road 127D Halfway Road Minster on Sea Sheerness Kent ME12 3AA on 2020-12-01
dot icon03/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-05-31
dot icon02/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon26/01/2019
Micro company accounts made up to 2018-05-31
dot icon15/01/2019
Appointment of Miss Shabnam Rahman Ali as a director on 2019-01-09
dot icon09/01/2019
Termination of appointment of Shabnam Samirah Ali as a director on 2019-01-09
dot icon24/10/2018
Registered office address changed from PO Box UB8 2TF Brunel University London Galbraith Hall Flat 8 Room 8 Middlesex UB8 2TF England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-10-24
dot icon26/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon26/03/2018
Registered office address changed from Brunel University London Brunel University London Galbraith Halls, Flat 8 Room 9 London Uxbridge UB8 2TF United Kingdom to PO Box UB8 2TF Brunel University London Galbraith Hall Flat 8 Room 8 Middlesex UB8 2TF on 2018-03-26
dot icon17/01/2018
Change of details for Miss Shabnam Shabnom Ali as a person with significant control on 2018-01-17
dot icon05/05/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
26/04/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.10K
-
0.00
-
-
2022
1
1.21K
-
0.00
-
-
2023
1
2.00K
-
38.99K
-
-
2023
1
2.00K
-
38.99K
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.00K £Ascended65.84 % *

Total Assets(GBP)

-

Turnover(GBP)

38.99K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahman Ali, Shabnam Samirah
Director
09/01/2019 - Present
2
Ali, Shabnam Samirah
Director
05/05/2017 - 09/01/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

552
DARACH SOCIAL CROFT LTDDarach Croft 4 Lower Scotstown, Strontian, Acharacle PH36 4JB
Dissolved

Category:

Mixed farming

Comp. code:

SC646600

Reg. date:

08/11/2019

Turnover:

-

No. of employees:

2
DOBSON'S DOGGY DAYCARE LTD2 Galloway Gardens, Pudsey, Leeds LS28 7FQ
Dissolved

Category:

Farm animal boarding and care

Comp. code:

13836763

Reg. date:

10/01/2022

Turnover:

-

No. of employees:

2
BLUE MINKE MEDIA LIMITED8 Drury Close, Maidenbower, Crawley, West Sussex RH10 7HF
Dissolved

Category:

Pre-press and pre-media services

Comp. code:

07439606

Reg. date:

15/11/2010

Turnover:

-

No. of employees:

1
BRODIES HEALTH KITCHEN LIMITED1st Floor, Fairclough House, Church Street, Chorley PR7 4EX
Dissolved

Category:

Manufacture of prepared meals and dishes

Comp. code:

11873969

Reg. date:

11/03/2019

Turnover:

-

No. of employees:

2
FASHION4YOUUK LTD204 Derby Street, Burton-On-Trent DE14 2LJ
Dissolved

Category:

Manufacture of other women's outerwear

Comp. code:

09671816

Reg. date:

06/07/2015

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COCOLAVISH LTD.

COCOLAVISH LTD. is an(a) Dissolved company incorporated on 05/05/2017 with the registered office located at 127c Halfway Road 127c Halfway Road, Minster On Sea, Sheerness ME12 3AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COCOLAVISH LTD.?

toggle

COCOLAVISH LTD. is currently Dissolved. It was registered on 05/05/2017 and dissolved on 22/07/2025.

Where is COCOLAVISH LTD. located?

toggle

COCOLAVISH LTD. is registered at 127c Halfway Road 127c Halfway Road, Minster On Sea, Sheerness ME12 3AA.

What does COCOLAVISH LTD. do?

toggle

COCOLAVISH LTD. operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

How many employees does COCOLAVISH LTD. have?

toggle

COCOLAVISH LTD. had 1 employees in 2023.

What is the latest filing for COCOLAVISH LTD.?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.