(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-02-18
filed on: 25th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2023-01-31
filed on: 25th, February 2024
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-06-30
filed on: 25th, February 2024
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-24
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-04-01: 1.00 GBP
filed on: 24th, April 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-04-22: 100.00 GBP
filed on: 24th, April 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2023-04-05: 1.00 GBP
filed on: 22nd, April 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2023-04-15
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-04-18
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-01-02
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-03-01
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-02-02
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2022-01-31
filed on: 19th, January 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-05-31
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-01-31
filed on: 3rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 114 Bevington Road Birmingham B6 6HX. Change occurred on 2022-06-01. Company's previous address: 131 Bevington Road Aston Birmingham West Midlands B6 6HS.
filed on: 1st, June 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-04-06
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-03-01
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2021-01-24
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-03-05
filed on: 8th, October 2021
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed cooper cvb uk services LTDcertificate issued on 24/09/21
filed on: 24th, September 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CH01) On 2018-02-18 director's details were changed
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-12-20
filed on: 23rd, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-03-23
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2020-12-20: 1.00 GBP
filed on: 23rd, September 2021
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-02-18
filed on: 23rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-02-02
filed on: 18th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-01-02
filed on: 18th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-01-31
filed on: 14th, September 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-05
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-05
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-01-05
filed on: 5th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-02-02
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-25
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-02-05
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-02-15
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 131 Bevington Road Aston Birmingham West Midlands B6 6HS. Change occurred on 2018-11-23. Company's previous address: International House 12 Constance Street London E16 2DQ United Kingdom.
filed on: 23rd, November 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, January 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 2018-01-30: 1.00 GBP
capital
|
|