COOPER DEVELOPMENTS (ST EDMUNDS TERRACE RENTALS) LIMITED
Company number 08509777
- Company Overview for COOPER DEVELOPMENTS (ST EDMUNDS TERRACE RENTALS) LIMITED (08509777)
- Filing history for COOPER DEVELOPMENTS (ST EDMUNDS TERRACE RENTALS) LIMITED (08509777)
- People for COOPER DEVELOPMENTS (ST EDMUNDS TERRACE RENTALS) LIMITED (08509777)
- More for COOPER DEVELOPMENTS (ST EDMUNDS TERRACE RENTALS) LIMITED (08509777)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2018 | DS01 | Application to strike the company off the register | |
07 Dec 2017 | AA | Micro company accounts made up to 28 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 28 March 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
14 Mar 2016 | AA | Accounts for a dormant company made up to 28 March 2015 | |
24 Dec 2015 | AA01 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 | |
13 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
03 Nov 2015 | AA01 | Current accounting period extended from 29 March 2016 to 31 March 2016 | |
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
20 Mar 2015 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
22 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
08 Oct 2014 | AP03 | Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 | |
08 Oct 2014 | TM02 | Termination of appointment of Alane Fairhall as a secretary on 8 October 2014 | |
08 Oct 2014 | AD01 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
15 May 2013 | AP01 | Appointment of Marcus Simon Cooper as a director | |
10 May 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
10 May 2013 | AP03 | Appointment of Alane Fairhall as a secretary | |
30 Apr 2013 | TM01 | Termination of appointment of Michael Clifford as a director |