COOPS LAW LTD
Status | DISSOLVED |
Company No. | 10075218 |
Category | Private Limited Company |
Incorporated | 21 Mar 2016 |
Age | 8 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 year, 5 months, 9 days |
SUMMARY
COOPS LAW LTD is an dissolved private limited company with number 10075218. It was incorporated 8 years, 2 months, 15 days ago, on 21 March 2016 and it was dissolved 1 year, 5 months, 9 days ago, on 27 December 2022. The company address is 26 Chorley New Road, Bolton, BL1 4AP, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Dec 2022
Category: Gazette
Type: GAZ2(A)
Documents
Termination director company with name termination date
Date: 10 Oct 2022
Action Date: 25 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-25
Officer name: Irfan Akram
Documents
Dissolution application strike off company
Date: 11 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
New address: 26 Chorley New Road Bolton BL1 4AP
Change date: 2021-10-04
Old address: 26 Irfan Akram Chorley New Road Bolton BL1 4AP England
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2021
Action Date: 30 Jul 2021
Category: Address
Type: AD01
Old address: 1-3 the Courtyard Akram Calvin Street Bolton BL1 8PB England
New address: 26 Irfan Akram Chorley New Road Bolton BL1 4AP
Change date: 2021-07-30
Documents
Accounts with accounts type total exemption full
Date: 14 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2021
Action Date: 08 Feb 2021
Category: Address
Type: AD01
Old address: The White House Suite 3 42 - 44 Chorley New Road Bolton BL1 4AP United Kingdom
Change date: 2021-02-08
New address: 1-3 the Courtyard Akram Calvin Street Bolton BL1 8PB
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-26
New address: The White House Suite 3 42 - 44 Chorley New Road Bolton BL1 4AP
Old address: 2 Myrtle Street Bolton BL1 3AH England
Documents
Confirmation statement with updates
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Change account reference date company current extended
Date: 04 Nov 2019
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2018
Action Date: 04 Apr 2018
Category: Address
Type: AD01
Old address: 40 Churchgate Bolton BL1 1HL England
Change date: 2018-04-04
New address: 2 Myrtle Street Bolton BL1 3AH
Documents
Termination director company with name termination date
Date: 12 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Munir Majid
Termination date: 2018-03-01
Documents
Accounts with accounts type dormant
Date: 19 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous shortened
Date: 19 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 07 Apr 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-29
Officer name: Hasib Khan
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-29
Officer name: Mr Munir Majid
Documents
Resolution
Date: 28 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Mar 2017
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-24
Old address: All Souls Astley Street Bolton BL1 8EY United Kingdom
New address: 40 Churchgate Bolton BL1 1HL
Documents
Certificate change of name company
Date: 25 Nov 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed barclays abs LTD\certificate issued on 25/11/16
Documents
Resolution
Date: 24 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 24 Nov 2016
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 18 Nov 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hasib Khan
Appointment date: 2016-11-17
Documents
Termination director company with name termination date
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hasib Khan
Termination date: 2016-11-16
Documents
Some Companies
ABERCORN APARTMENT MANAGEMENT LIMITED
37 MAIN STREET,BALLYCLARE,BT39 9AA
Number: | NI031660 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 LONDON ROAD,ESSEX,SS0 9PE
Number: | 03054094 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMSTEAD LODGE FARM BROMLEY ROAD,COLCHESTER,CO7 7BZ
Number: | 11858844 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLDBELT RESOURCES (JERSEY) LTD
PORTMAN HOUSE,ST HELIER,JE4 5RP
Number: | FC027796 |
Status: | ACTIVE |
Category: | Other company type |
18A HEATH ROAD,BRISTOL,BS48 1AD
Number: | 07487548 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 FALKLAND ROAD,BASINGSTOKE,RG24 9PN
Number: | 11763628 |
Status: | ACTIVE |
Category: | Private Limited Company |