- Company Overview for NIGEL COOPER LTD (09606825)
- Filing history for NIGEL COOPER LTD (09606825)
- People for NIGEL COOPER LTD (09606825)
- More for NIGEL COOPER LTD (09606825)
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
|
|
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 9 February 2016
|
|
26 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-26
|