COOPER COMMERCIAL CONSULTANTS LIMITED
Company number 08799503
- Company Overview for COOPER COMMERCIAL CONSULTANTS LIMITED (08799503)
- Filing history for COOPER COMMERCIAL CONSULTANTS LIMITED (08799503)
- People for COOPER COMMERCIAL CONSULTANTS LIMITED (08799503)
- More for COOPER COMMERCIAL CONSULTANTS LIMITED (08799503)
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) |
---|---|---|---|
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
06 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
06 Jun 2023 | AP01 | Appointment of Mr Akhtar Aslam Atcha as a director on 6 June 2023 | |
21 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jun 2022 | AD01 | Registered office address changed from Orion Service Station Dee Bank Industrial Estate Bagillt CH6 6HJ United Kingdom to Upper Floor, Room 1 Upper Floor, Room 1 53 Broughton Lane Manchester M8 9UE on 14 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
27 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2021 | AD01 | Registered office address changed from 5th Floor, St James House Pendleton Way Salford M6 5FW England to Orion Service Station Dee Bank Industrial Estate Bagillt CH6 6HJ on 3 March 2021 | |
01 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 30 October 2019 | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
26 Mar 2019 | AP01 | Appointment of Mr Suhail Atcha as a director on 20 March 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Andrew Halligan as a director on 20 March 2019 |