- Company Overview for COOPER,CHRISTIAN SYKES & CO LIMITED (04753813)
- Filing history for COOPER,CHRISTIAN SYKES & CO LIMITED (04753813)
- People for COOPER,CHRISTIAN SYKES & CO LIMITED (04753813)
- Charges for COOPER,CHRISTIAN SYKES & CO LIMITED (04753813)
- Insolvency for COOPER,CHRISTIAN SYKES & CO LIMITED (04753813)
- More for COOPER,CHRISTIAN SYKES & CO LIMITED (04753813)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2023 | TM01 | Termination of appointment of Neil Abdulla Christian as a director on 10 October 2023 | |
23 Oct 2023 | PSC07 | Cessation of Neil Abdulla Christian as a person with significant control on 10 February 2022 | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jul 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 6 May 2019 with no updates | |
09 Jul 2019 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2019 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2018 | CH01 | Director's details changed for Mr Michael Eric Strom on 17 December 2018 | |
09 Oct 2018 | CVA4 | Notice of completion of voluntary arrangement | |
22 Jan 2018 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
22 Jan 2018 | LIQ MISC OC | Court order insolvency:C.O. To remove/replace supervisor | |
22 Jan 2018 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
11 Sep 2017 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 August 2017 | |
27 Jul 2017 | AR01 | Annual return made up to 6 May 2016 with full list of shareholders | |
27 Jul 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
27 Jul 2017 | PSC01 | Notification of Michael Eric Strom as a person with significant control on 1 May 2016 | |
27 Jul 2017 | PSC01 | Notification of Neil Abdullah Christian as a person with significant control on 1 May 2016 | |
27 Jul 2017 | PSC01 | Notification of Kevan Cooper as a person with significant control on 1 May 2016 | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |