- Company Overview for COOPLANDS RESIDUAL DONCASTER LIMITED (08659136)
- Filing history for COOPLANDS RESIDUAL DONCASTER LIMITED (08659136)
- People for COOPLANDS RESIDUAL DONCASTER LIMITED (08659136)
- More for COOPLANDS RESIDUAL DONCASTER LIMITED (08659136)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2018 | DS01 | Application to strike the company off the register | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with no updates | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Feb 2017 | CH01 | Director's details changed for Ms Dianne Muriel Levinson on 6 April 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
19 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
25 Feb 2015 | CH01 | Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 | |
09 Feb 2015 | AD01 | Registered office address changed from C/O Gerald Edelman 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 | |
03 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
02 Jul 2014 | CH01 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 | |
02 Jul 2014 | CH01 | Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 | |
21 Aug 2013 | NEWINC |
Incorporation
|