- Company Overview for COOPER BUSINESS SUPPORT LIMITED (11618709)
- Filing history for COOPER BUSINESS SUPPORT LIMITED (11618709)
- People for COOPER BUSINESS SUPPORT LIMITED (11618709)
- More for COOPER BUSINESS SUPPORT LIMITED (11618709)
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 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
21 Sep 2020 | AD01 | Registered office address changed from 1a Herbert Street Manchester M8 0DG England to Office 13 Zain Hub Building 2/16 Bury New Road Manchester M8 8FR on 21 September 2020 | |
02 Oct 2019 | PSC01 | Notification of Georgeta Bratosin as a person with significant control on 20 September 2019 | |
02 Oct 2019 | AP01 | Appointment of Ms Georgeta Bratosin as a director on 20 September 2019 | |
02 Oct 2019 | TM01 | Termination of appointment of Rosana Guevara as a director on 19 September 2019 | |
02 Oct 2019 | PSC07 | Cessation of Rosana Guevara as a person with significant control on 19 September 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2019 | PSC01 | Notification of Rosana Guevara as a person with significant control on 1 June 2019 | |
12 Jul 2019 | AP01 | Appointment of Mrs Rosana Guevara as a director on 1 June 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Khalid Mahmood as a director on 1 June 2019 | |
12 Jul 2019 | PSC07 | Cessation of Khalid Mahmod as a person with significant control on 1 June 2019 | |
26 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | CONNOT | Change of name notice | |
28 Nov 2018 | PSC01 | Notification of Khalid Mahmod as a person with significant control on 20 November 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Khalid Mahmood as a director on 22 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 1a Herbert Street Manchester M8 0DG on 26 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Simranpal Singh as a director on 22 November 2018 | |
26 Nov 2018 | PSC07 | Cessation of Simranpal Singh as a person with significant control on 22 November 2018 |