(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, November 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-08-06
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-08-06
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021-08-06
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 21st, May 2021
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2021-04-30
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-04-30
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-12-16 director's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-12-16
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-08-06
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-08-06
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-08-06
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-08-06
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-08-06
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-08-31
filed on: 4th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-06
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-08-31
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-06
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-06: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-08-31
filed on: 10th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-06
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-07: 1 GBP
capital
|
|
(CH01) On 2013-07-03 director's details were changed
filed on: 8th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2013-07-08
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2012-08-31
filed on: 31st, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-08-06
filed on: 22nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2011-08-31
filed on: 1st, September 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom on 2011-08-26
filed on: 26th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-08-06
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address changed from 129 New London Road Chelmsford CM2 0QT United Kingdom at an unknown date
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 129 New London Road Chelmsford Essex CM2 0QT United Kingdom on 2011-02-24
filed on: 24th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2010-08-31
filed on: 31st, August 2010
| accounts
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-02-06 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-08-06
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2010-02-08) of a secretary
filed on: 8th, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-02-06
filed on: 6th, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2010-02-05
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2010-02-05
filed on: 5th, February 2010
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2009-08-31
filed on: 21st, October 2009
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/08/2009 from 82 east hill colchester essex C01 2QW
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(2 pages)
|
(363a) Period up to 2009-08-19 - Annual return with full member list
filed on: 19th, August 2009
| annual return
|
Free Download
(3 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 18th, May 2009
| incorporation
|
Free Download
(11 pages)
|
(CERTNM) Company name changed cooper interiors LIMITEDcertificate issued on 16/05/09
filed on: 15th, May 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to 2008-11-13 - Annual return with full member list
filed on: 13th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2008-08-31
filed on: 18th, September 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, August 2007
| incorporation
|
Free Download
(15 pages)
|