- Company Overview for COOLEY CONSULTANCY LIMITED (12591972)
- Filing history for COOLEY CONSULTANCY LIMITED (12591972)
- People for COOLEY CONSULTANCY LIMITED (12591972)
- More for COOLEY CONSULTANCY LIMITED (12591972)
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 Oct 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mr Matthew Benjamin Cooley on 28 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
28 Apr 2022 | PSC04 | Change of details for Mr Matthew Benjamin Maxwell Cooley as a person with significant control on 28 April 2022 | |
07 Apr 2022 | PSC01 | Notification of Matthew Benjamin Maxwell Cooley as a person with significant control on 27 December 2021 | |
27 Dec 2021 | TM01 | Termination of appointment of Robert Anthony Allen as a director on 27 December 2021 | |
27 Dec 2021 | PSC07 | Cessation of Robert Anthony Allen as a person with significant control on 27 December 2021 | |
21 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from The Lexicon 3rd Floor Mount Street Manchester M2 5NT England to Orchard House Park Road Elland HX5 9HP on 5 October 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
27 Jul 2020 | AP01 | Appointment of Mr Matthew Benjamin Cooley as a director on 18 July 2020 | |
21 May 2020 | PSC07 | Cessation of Benjamin Cooley as a person with significant control on 21 May 2020 | |
21 May 2020 | PSC01 | Notification of Robert Anthony Allen as a person with significant control on 20 May 2020 | |
07 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-07
|