Advanced company searchLink opens in new window

ALLCOOPERS LIMITED

Company number 02491823

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2020 DS01 Application to strike the company off the register
26 Jun 2020 CS01 Confirmation statement made on 11 April 2020 with updates
05 May 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 6,226
02 Jul 2019 TM01 Termination of appointment of Brian Riis Nielsen as a director on 28 June 2019
27 Jun 2019 MR04 Satisfaction of charge 2 in full
15 May 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from 76 Kingsholm Road Gloucester Gloucestershire GL1 3BD to St James House 13 Kensington Square London W8 5HD on 17 April 2019
15 Apr 2019 CH01 Director's details changed for Mr Brian Riis Nielsen on 1 April 2019
15 Apr 2019 CH01 Director's details changed for Mr John Joseph Collins on 1 April 2019
15 Apr 2019 CH01 Director's details changed for Mr Shaun Kennedy on 1 April 2019
15 Apr 2019 AP01 Appointment of Mr Shaun Kennedy as a director on 1 April 2019
15 Apr 2019 AP01 Appointment of Mr Brian Riis Nielsen as a director on 1 April 2019
15 Apr 2019 AP01 Appointment of Mr John Joseph Collins as a director on 1 April 2019
15 Apr 2019 TM01 Termination of appointment of Roman Michael Cooper as a director on 1 April 2019
15 Apr 2019 TM01 Termination of appointment of Gerard Murray Cooper as a director on 1 April 2019
15 Apr 2019 TM02 Termination of appointment of Eric Michael Cooper as a secretary on 1 April 2019
15 Apr 2019 AP04 Appointment of Goodwille Limited as a secretary on 1 April 2019
15 Apr 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
15 Apr 2019 PSC02 Notification of Securitas Services Holding Uk Limited as a person with significant control on 1 April 2019
15 Apr 2019 PSC07 Cessation of Roman Michael Cooper as a person with significant control on 1 April 2019
15 Apr 2019 PSC07 Cessation of Gerard Murray Cooper as a person with significant control on 1 April 2019
22 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 11/04/2018
22 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 11/04/2017