Advanced company searchLink opens in new window

COOPER'S CAFE LIMITED

Company number 07329359

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)
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
22 May 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
12 Jan 2011 AA01 Current accounting period extended from 31 July 2011 to 30 September 2011
13 Sep 2010 SH01 Statement of capital following an allotment of shares on 3 August 2010
  • GBP 100
09 Aug 2010 AP01 Appointment of Angela Bagnall as a director
09 Aug 2010 AP01 Appointment of David Bagnall as a director
09 Aug 2010 AD01 Registered office address changed from The Britannia Suite Lauren Court Wharf Road Sale Greater Manchester M33 2AF on 9 August 2010
09 Aug 2010 TM01 Termination of appointment of Richard Webb as a director
28 Jul 2010 NEWINC Incorporation