- Company Overview for M.L.COOPER (FOOD DISTRIBUTORS) LIMITED (00605596)
- Filing history for M.L.COOPER (FOOD DISTRIBUTORS) LIMITED (00605596)
- People for M.L.COOPER (FOOD DISTRIBUTORS) LIMITED (00605596)
- Charges for M.L.COOPER (FOOD DISTRIBUTORS) LIMITED (00605596)
- More for M.L.COOPER (FOOD DISTRIBUTORS) LIMITED (00605596)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 | |
31 Oct 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2011 | |
30 Oct 2012 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
19 Oct 2012 | DS01 | Application to strike the company off the register | |
17 Oct 2012 | AR01 |
Annual return made up to 16 October 2012 with full list of shareholders
Statement of capital on 2012-10-31
|
|
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Sep 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 | |
05 Sep 2012 | AD01 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 5 September 2012 | |
10 Feb 2012 | CH01 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 | |
10 Feb 2012 | CH01 | Director's details changed | |
09 Feb 2012 | CH03 | Secretary's details changed for Sunita Kaushal on 5 December 2011 | |
04 Jan 2012 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
|
|
05 Dec 2011 | AD01 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 | |
04 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Sep 2011 | TM01 | Termination of appointment of Jagtar Singh as a director on 16 September 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of Richard Gary Balfour-Lynn as a director on 16 September 2011 | |
19 Sep 2011 | AP01 | Appointment of Mr Andrew Maxwell Coppel as a director on 16 September 2011 | |
16 Sep 2011 | AP01 | Appointment of Mr Gareth Caldecott as a director on 16 September 2011 | |
31 Mar 2011 | AP03 | Appointment of Sunita Kaushal as a secretary | |
31 Mar 2011 | TM02 | Termination of appointment of Filex Services Limited as a secretary | |
31 Mar 2011 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 31 March 2011 | |
18 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |