- Company Overview for COOPERS GILBERT ALI LIMITED (06529066)
- Filing history for COOPERS GILBERT ALI LIMITED (06529066)
- People for COOPERS GILBERT ALI LIMITED (06529066)
- More for COOPERS GILBERT ALI LIMITED (06529066)
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
|
|
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 |