COOPER STERN LIMITED
Status | DISSOLVED |
Company No. | 09340122 |
Category | Private Limited Company |
Incorporated | 03 Dec 2014 |
Age | 9 years, 4 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 4 years, 10 months, 27 days |
SUMMARY
COOPER STERN LIMITED is an dissolved private limited company with number 09340122. It was incorporated 9 years, 4 months, 29 days ago, on 03 December 2014 and it was dissolved 4 years, 10 months, 27 days ago, on 04 June 2019. The company address is Ground Floor Unit B Lostock Office Park Lynstock Way Ground Floor Unit B Lostock Office Park Lynstock Way, Bolton, BL6 4SA.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Mar 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
Old address: 4th Floor, Stonecross House 21-27 Churchgate Bolton BL1 1YA
New address: Ground Floor Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SA
Change date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 12 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gorilla claims LIMITED\certificate issued on 12/03/16
Documents
Change of name notice
Date: 12 Mar 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Change account reference date company current shortened
Date: 24 Jun 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
New date: 2015-06-30
Made up date: 2015-12-31
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11573490 |
Status: | ACTIVE |
Category: | Private Limited Company |
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 04358285 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR,MANCHESTER,M12 6JH
Number: | 09527278 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAINTENANCE REPAIR SERVICE LIMITED
LOTHING HOUSE 7 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD
Number: | 09206325 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESAI HOUSE,COVENTRY,CV6 4AD
Number: | 04053961 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PROCESS IMPROVEMENT METHODS LTD
51B YORK ROAD,HOVE,BN3 1DJ
Number: | 11252198 |
Status: | ACTIVE |
Category: | Private Limited Company |