Advanced company searchLink opens in new window

S & T COOPER LIMITED

Company number 07807998

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)
06 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2016 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
22 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 April 2015
14 Jan 2015 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
08 Sep 2014 AD01 Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Jan 2014 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2013 AR01 Annual return made up to 12 October 2012 with full list of shareholders
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 AP01 Appointment of Catherine Sarah Cooper as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 15/11/2011 for Catherine Cooper
14 Aug 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Catherine Sarah Cooper.
20 Dec 2011 CERTNM Company name changed tattoo your shoe LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 13 October 2011
  • GBP 100
15 Nov 2011 TM01 Termination of appointment of Timothy Cooper as a director
15 Nov 2011 AP01 Appointment of Catherine Sarah Cooper as a director
  • ANNOTATION A second filed AP01 was registered on 14TH August 2012.
12 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted