- Company Overview for COOPER'S CAFE LIMITED (07329359)
- Filing history for COOPER'S CAFE LIMITED (07329359)
- People for COOPER'S CAFE LIMITED (07329359)
- More for COOPER'S CAFE LIMITED (07329359)
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
|
|
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
|
|
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 |