Advanced company searchLink opens in new window

NIGEL COOPER LTD

Company number 09606825

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
05 Oct 2020 AD01 Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to 840 Ibis Court Centre Park Warrington WA1 1RL on 5 October 2020
27 May 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
24 May 2019 AA Micro company accounts made up to 31 May 2018
27 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
16 Jul 2018 AA Micro company accounts made up to 31 May 2017
01 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
11 May 2018 AA Micro company accounts made up to 31 May 2016
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 2
26 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted