Advanced company searchLink opens in new window

COOPERS GILBERT ALI LIMITED

Company number 06529066

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)
22 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
Statement of capital on 2010-03-25
  • GBP 100
03 Mar 2010 AD01 Registered office address changed from C/O Coopers Gilbert Ali Ltd 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 3 March 2010
25 Feb 2010 TM02 Termination of appointment of Pavlos Achilleas as a secretary
25 Feb 2010 TM01 Termination of appointment of Pavlos Achilleas as a director
22 Dec 2009 AP01 Appointment of Mr Pavlos Achilleas as a director
17 Nov 2009 88(2) Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\
17 Nov 2009 CH01 Director's details changed for Mr Mustafa Dincher on 1 March 2009
17 Nov 2009 TM01 Termination of appointment of Pavlos Achilleas as a director
27 Aug 2009 288a Director appointed mr mustafa dincher
13 May 2009 363a Return made up to 10/03/09; full list of members
02 Feb 2009 288b Appointment terminated director aderyn hurworth
28 Oct 2008 288a Director appointed pavlos achilleas
28 Oct 2008 288a Secretary appointed pavlos achilleas
28 Oct 2008 287 Registered office changed on 28/10/2008 from gilbert ali & co LIMITED 221-223 chingford mount road chingford london E4 8LP
24 Oct 2008 MEM/ARTS Memorandum and Articles of Association
21 Oct 2008 288b Appointment terminated secretary hcs secretarial LIMITED
21 Oct 2008 287 Registered office changed on 21/10/2008 from 44 upper belgrave road clifton bristol BS8 2XN
17 Oct 2008 CERTNM Company name changed zeus accounting LIMITED\certificate issued on 17/10/08