- Company Overview for KINGSLEY COOPER PUBLISHING LIMITED (07058680)
- Filing history for KINGSLEY COOPER PUBLISHING LIMITED (07058680)
- People for KINGSLEY COOPER PUBLISHING LIMITED (07058680)
- More for KINGSLEY COOPER PUBLISHING LIMITED (07058680)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2015 | DS01 | Application to strike the company off the register | |
16 Jan 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 17 October 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
04 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
23 Jan 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
30 Oct 2012 | AD01 | Registered office address changed from 3Rd Floor 167 Fleet Street London Greater London EC4A 2EA United Kingdom on 30 October 2012 | |
19 Apr 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
20 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
16 Jun 2011 | AA01 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 | |
26 May 2011 | AA01 | Current accounting period shortened from 31 October 2011 to 30 September 2011 | |
29 Oct 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
12 Nov 2009 | TM01 | Termination of appointment of Andrew Davis as a director | |
12 Nov 2009 | AP01 | Appointment of Charles Kingsley Cooper as a director | |
27 Oct 2009 | NEWINC | Incorporation |