Advanced company searchLink opens in new window

NICK COOPER DESIGN & BUILD LIMITED

Company number 10766286

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
29 Jul 2023 AD02 Register inspection address has been changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Fork House the Lonk Joyford Coleford GL16 7AJ
29 Jul 2023 AD01 Registered office address changed from 7 Darby's Yard Sutton Ely CB6 2RT United Kingdom to Fork House the Lonk Joyford Coleford GL16 7AJ on 29 July 2023
23 Jun 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 Darby's Yard Sutton Ely CB6 2RT on 23 June 2023
23 Jun 2023 PSC04 Change of details for Mr Nicholas Cooper as a person with significant control on 23 June 2023
23 Jun 2023 CH01 Director's details changed for Mr Nicholas Cooper on 23 June 2023
30 Mar 2023 AA Micro company accounts made up to 31 May 2022
19 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
02 Jun 2021 AA Micro company accounts made up to 31 May 2020
21 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
08 Jun 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
20 May 2020 AD02 Register inspection address has been changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ
19 May 2020 AD02 Register inspection address has been changed from 7 Darbys Yard Sutton Ely CB6 2RT England to 71-75 Shelton Street London WC2H 9JQ
16 May 2020 DS02 Withdraw the company strike off application
16 May 2020 DS02 Withdraw the company strike off application
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
08 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 May 2018 AD02 Register inspection address has been changed to 7 Darbys Yard Sutton Ely CB6 2RT