Advanced company searchLink opens in new window

COOPR8 SEMINARS LIMITED

Company number SC273032

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)
16 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
31 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2010 TM01 Termination of appointment of David Bloom as a director
22 Dec 2010 TM01 Termination of appointment of Jayseelan Padayachy as a director
20 Dec 2010 DS01 Application to strike the company off the register
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Oct 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
04 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
07 Oct 2008 363a Return made up to 07/09/08; full list of members
13 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
22 Jan 2008 363s Return made up to 07/09/07; full list of members
22 Jan 2008 363(288) Director's particulars changed
05 Jul 2007 AA Total exemption full accounts made up to 30 September 2006
09 Feb 2007 363s Return made up to 07/09/06; full list of members
22 Jan 2007 288c Secretary's particulars changed;director's particulars changed
22 Jan 2007 288c Director's particulars changed
31 Mar 2006 AA Total exemption small company accounts made up to 30 September 2005
06 Feb 2006 288b Director resigned
10 Oct 2005 363s Return made up to 07/09/05; full list of members
10 Oct 2005 363(288) Director's particulars changed
11 May 2005 288a New secretary appointed
29 Apr 2005 288b Secretary resigned;director resigned
07 Sep 2004 288b Secretary resigned