COOPERS LONDON LIMITED
Status | DISSOLVED |
Company No. | 05467919 |
Category | Private Limited Company |
Incorporated | 01 Jun 2005 |
Age | 18 years, 11 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2022 |
Years | 1 year, 9 months, 19 days |
SUMMARY
COOPERS LONDON LIMITED is an dissolved private limited company with number 05467919. It was incorporated 18 years, 11 months, 27 days ago, on 01 June 2005 and it was dissolved 1 year, 9 months, 19 days ago, on 09 August 2022. The company address is Apex House Apex House, London, N12 0EH.
Company Fillings
Gazette dissolved voluntary
Date: 09 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 18 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 05 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type dormant
Date: 27 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination secretary company with name termination date
Date: 04 Nov 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-16
Officer name: Linda Cooper
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type dormant
Date: 22 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Notification of a person with significant control
Date: 21 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Robert Cooper
Documents
Withdrawal of a person with significant control statement
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-21
Documents
Accounts with accounts type dormant
Date: 19 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type dormant
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Accounts with accounts type dormant
Date: 01 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type dormant
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type dormant
Date: 19 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type dormant
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Accounts with accounts type dormant
Date: 07 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type dormant
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change person director company with change date
Date: 09 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Cooper
Change date: 2010-06-01
Documents
Accounts with accounts type dormant
Date: 16 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Sep 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type dormant
Date: 02 Sep 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/06; full list of members
Documents
Legacy
Date: 26 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/06/05--------- £ si 50@1=50 £ ic 50/100
Documents
Legacy
Date: 14 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/06/05--------- £ si 49@1=49 £ ic 1/50
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
12 HENRY WALK,DARTFORD,DA1 5UZ
Number: | 10258481 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALAN MORRIS VEHICLE REPAIRS LIMITED
3 TANNERY CLOSE,RUGELEY,WS15 2HR
Number: | 05984326 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ZERMATT STREET,LEEDS,LS7 3NJ
Number: | 09199022 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11148242 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MANSE ROAD,WHITBURN,EH47 0DH
Number: | SC597199 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 PREBENDAL AVENUE,AYLESBURY,HP21 8LB
Number: | 11360529 |
Status: | ACTIVE |
Category: | Private Limited Company |