Advanced company searchLink opens in new window

COOPER DEVELOPMENTS (ST EDMUNDS TERRACE RENTALS) LIMITED

Company number 08509777

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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