Advanced company searchLink opens in new window

COOPER & NICHOLS ASSOCIATES LIMITED

Company number 05648973

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)
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
Statement of capital on 2011-12-12
  • GBP 1
02 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Jun 2010 AP01 Appointment of Ms Brenda Cocksedge as a director
02 Jun 2010 TM01 Termination of appointment of Karim El Haimri as a director
23 Mar 2010 AR01 Annual return made up to 8 December 2009 with full list of shareholders
23 Mar 2010 CH02 Director's details changed for Samson Management Llc on 5 October 2009
24 Nov 2009 AP01 Appointment of Mr Karim El Haimri as a director
24 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Dec 2008 363a Return made up to 08/12/08; full list of members
14 Jul 2008 AA Accounts made up to 31 December 2007
23 May 2008 363a Return made up to 08/12/07; full list of members
13 May 2008 288b Appointment Terminated Secretary federica bertollini
20 Nov 2007 287 Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW
30 May 2007 AA Accounts made up to 31 December 2006
09 Jan 2007 363a Return made up to 08/12/06; full list of members
04 Jan 2007 288a New director appointed
04 Jan 2007 288b Director resigned
08 Dec 2005 NEWINC Incorporation