- Company Overview for COOPER FREER LIMITED (01523037)
- Filing history for COOPER FREER LIMITED (01523037)
- People for COOPER FREER LIMITED (01523037)
- Charges for COOPER FREER LIMITED (01523037)
- More for COOPER FREER LIMITED (01523037)
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) |
---|---|---|---|
17 Sep 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2024 | DS01 | Application to strike the company off the register | |
21 Feb 2024 | CH01 | Director's details changed for Mr Ariel Marcelo Rubinstein on 20 February 2024 | |
18 Jan 2024 | SH19 |
Statement of capital on 18 January 2024
|
|
18 Jan 2024 | SH20 | Statement by Directors | |
18 Jan 2024 | CAP-SS | Solvency Statement dated 15/01/24 | |
18 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
03 Jan 2024 | AD01 | Registered office address changed from Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA England to Technology House Maylands Avenue Hemel Hempstead HP2 7DF on 3 January 2024 | |
27 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Dec 2022 | AP01 | Appointment of Mr Ariel Marcelo Rubinstein as a director on 20 December 2022 | |
21 Dec 2022 | TM01 | Termination of appointment of Alexander Vitalievich Pavlov as a director on 20 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with updates | |
06 Oct 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 December 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Craig Stephen Yates as a director on 2 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Eric Weedon as a director on 2 March 2021 | |
16 Mar 2021 | TM02 | Termination of appointment of Eric Weedon as a secretary on 2 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Alex Bongaerts as a director on 2 March 2021 | |
16 Mar 2021 | AP01 | Appointment of Mr Alexander Pavlov as a director on 2 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 44 Kenilworth Drive Oadby Leicester LE2 5LG to Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA on 16 March 2021 | |
15 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Jan 2021 | CH01 | Director's details changed for Mr Craig Stephen Yates on 1 December 2020 |