- Company Overview for JB COOPER 7984 LTD (10643017)
- Filing history for JB COOPER 7984 LTD (10643017)
- People for JB COOPER 7984 LTD (10643017)
- More for JB COOPER 7984 LTD (10643017)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2018 | DS01 | Application to strike the company off the register | |
14 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2018 | CH01 | Director's details changed for Mr Jonathan Clinton Hughes on 11 May 2018 | |
11 May 2018 | CH01 | Director's details changed for Jane Beverley Cooper on 11 May 2018 | |
25 Jul 2017 | AD01 | Registered office address changed from Ground Floor 28 Station Road Wiltshire Warminster BA12 9BR United Kingdom to Racs Group House Three Horseshoes Walk Wiltshire Warminster BA12 9BT on 25 July 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
05 Apr 2017 | TM01 | Termination of appointment of Simon James Brewer as a director on 4 April 2017 | |
05 Apr 2017 | CH01 | Director's details changed for Simon James Brewer on 4 April 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr Jonathan Clinton Hughes as a director on 24 March 2017 | |
28 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-28
|