- Company Overview for COOPER COMPUTERS LTD (05948806)
- Filing history for COOPER COMPUTERS LTD (05948806)
- People for COOPER COMPUTERS LTD (05948806)
- More for COOPER COMPUTERS LTD (05948806)
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) |
---|---|---|---|
10 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2010 | DS01 | Application to strike the company off the register | |
09 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
08 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2009 | 363a | Return made up to 27/09/08; full list of members | |
24 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
17 Oct 2007 | 88(2)R | Ad 02/10/06-30/09/07 £ si 1@1=1 | |
17 Oct 2007 | 363a | Return made up to 27/09/07; full list of members | |
16 Oct 2006 | 287 | Registered office changed on 16/10/06 from: 27A vicarage park plumstead london SE18 7SX | |
13 Oct 2006 | CERTNM | Company name changed coopers computers LTD\certificate issued on 13/10/06 | |
13 Oct 2006 | 287 | Registered office changed on 13/10/06 from: regent house bus ctre, suite 110 291 kirkdale london SE26 4QD | |
13 Oct 2006 | 288a | New secretary appointed | |
13 Oct 2006 | 288a | New director appointed | |
28 Sep 2006 | 288b | Secretary resigned | |
28 Sep 2006 | 288b | Director resigned | |
27 Sep 2006 | NEWINC | Incorporation |