- Company Overview for PAUL COOPER LIMITED (05023045)
- Filing history for PAUL COOPER LIMITED (05023045)
- People for PAUL COOPER LIMITED (05023045)
- More for PAUL COOPER LIMITED (05023045)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
28 Mar 2017 | AD01 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet EN5 4BE on 28 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
19 Feb 2014 | CH01 | Director's details changed for Paul William Cooper on 14 September 2013 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Aug 2013 | AD01 | Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL on 7 August 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
29 Jan 2013 | CH01 | Director's details changed for Paul William Cooper on 1 January 2013 | |
09 Oct 2012 | AD01 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 9 October 2012 | |
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |