Advanced company searchLink opens in new window

COOPER BUSINESS SUPPORT LIMITED

Company number 11618709

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
23 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
07 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-30
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