ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coco Fashion Stores Limited

Coco Fashion Stores Limited is a liquidation company incorporated on 20 June 2003 with the registered office located in Ringwood, Hampshire. Coco Fashion Stores Limited was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
04806474
Private limited company
Age
22 years
Incorporated 20 June 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 June 2024 (1 year 4 months ago)
Next confirmation dated 20 June 2025
Was due on 4 July 2025 (4 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul31 Dec 2023 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Address changed on 16 Sep 2024 (1 year 1 month ago)
Previous address was 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ England
Telephone
01268756144
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Danish • Lives in England • Born in Feb 1954
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alsons UK Properties Limited
Alice Cox is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 1 Jul31 Dec 2023
Traded for 18 months
Cash in Bank
£131.89K
Decreased by £30.01K (-19%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£183.51K
Decreased by £100.62K (-35%)
Total Liabilities
-£13.38K
Decreased by £87.76K (-87%)
Net Assets
£170.13K
Decreased by £12.86K (-7%)
Debt Ratio (%)
7%
Decreased by 28.31% (-80%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 16 Sep 2024
Declaration of Solvency
1 Year 1 Month Ago on 16 Sep 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 16 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 16 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 5 Jul 2024
Accounting Period Extended
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
2 Years 4 Months Ago on 10 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 24 Mar 2023
Confirmation Submitted
3 Years Ago on 4 Aug 2022
Get Credit Report
Discover Coco Fashion Stores Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 4 September 2025
Submitted on 31 Oct 2025
Resolutions
Submitted on 16 Sep 2024
Appointment of a voluntary liquidator
Submitted on 16 Sep 2024
Declaration of solvency
Submitted on 16 Sep 2024
Registered office address changed from 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 16 September 2024
Submitted on 16 Sep 2024
Confirmation statement made on 20 June 2024 with no updates
Submitted on 16 Jul 2024
Registered office address changed from Charles Lake House Claire Causeway Crossways Park Business Dartford DA2 6QA England to 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ on 16 July 2024
Submitted on 16 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Jul 2024
Previous accounting period extended from 30 June 2023 to 31 December 2023
Submitted on 28 Mar 2024
Confirmation statement made on 20 June 2023 with no updates
Submitted on 10 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year