(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, December 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2023
filed on: 6th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 17, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control December 1, 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 1, 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 17, 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control April 6, 2016
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 31, 2021 new director was appointed.
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 31, 2021
filed on: 1st, June 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 17, 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control June 1, 2019
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 17, 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 17, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 12, 2016: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2015
filed on: 11th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 11, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 10, 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on April 29, 2014. Old Address: C/O Cooper Parry Llp 3 Centro Place Pride Park Derby Derbyshire DE24 8RF
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2012
filed on: 18th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to March 31, 2011 (was April 30, 2011).
filed on: 4th, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 17, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 16, 2010 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 28th, April 2010
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed cooper parry wealth strategies LIMITEDcertificate issued on 28/04/10
filed on: 28th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 21, 2010 to change company name
change of name
|
|
(AD01) Company moved to new address on March 29, 2010. Old Address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 29, 2010
filed on: 29th, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) On March 26, 2010 new director was appointed.
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, March 2010
| incorporation
|
Free Download
(20 pages)
|