ALLCOOPERS LIMITED

02491823
ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON ENGLAND W8 5HD

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
04 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
22 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2020 capital Return of Allotment of shares 3 Buy now
02 Jul 2019 officers Termination of appointment of director (Brian Riis Nielsen) 1 Buy now
27 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2019 officers Change of particulars for director (Mr Brian Riis Nielsen) 2 Buy now
15 Apr 2019 officers Change of particulars for director (Mr John Joseph Collins) 2 Buy now
15 Apr 2019 officers Change of particulars for director (Mr Shaun Kennedy) 2 Buy now
15 Apr 2019 officers Appointment of director (Mr Shaun Kennedy) 2 Buy now
15 Apr 2019 officers Appointment of director (Mr Brian Riis Nielsen) 2 Buy now
15 Apr 2019 officers Appointment of director (Mr John Joseph Collins) 2 Buy now
15 Apr 2019 officers Termination of appointment of director (Roman Michael Cooper) 1 Buy now
15 Apr 2019 officers Termination of appointment of director (Gerard Murray Cooper) 1 Buy now
15 Apr 2019 officers Termination of appointment of secretary (Eric Michael Cooper) 1 Buy now
15 Apr 2019 officers Appointment of corporate secretary (Goodwille Limited) 2 Buy now
15 Apr 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Feb 2019 miscellaneous Second filing of Confirmation Statement dated 11/04/2018 5 Buy now
22 Feb 2019 miscellaneous Second filing of Confirmation Statement dated 11/04/2017 9 Buy now
08 Aug 2018 accounts Annual Accounts 14 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
04 Dec 2017 accounts Annual Accounts 16 Buy now
17 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Apr 2017 return 11/04/17 Statement of Capital gbp 2542 8 Buy now
30 Mar 2017 capital Return of Allotment of shares 4 Buy now
13 Mar 2017 resolution Resolution 15 Buy now
21 Dec 2016 accounts Annual Accounts 17 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
16 Oct 2015 accounts Annual Accounts 7 Buy now
20 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
06 Aug 2015 mortgage Statement of satisfaction of a charge 4 Buy now
24 Apr 2015 annual-return Annual Return 4 Buy now
21 Nov 2014 accounts Annual Accounts 8 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 7 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 16 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
23 Nov 2011 accounts Annual Accounts 7 Buy now
27 Apr 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 resolution Resolution 1 Buy now
08 Dec 2010 accounts Annual Accounts 7 Buy now
16 Sep 2010 officers Change of particulars for director (Gerard Murray Cooper) 3 Buy now
16 Sep 2010 officers Change of particulars for director (Roman Michael Cooper) 3 Buy now
16 Sep 2010 officers Change of particulars for secretary (Mr Eric Michael Cooper) 3 Buy now
28 Apr 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 accounts Annual Accounts 7 Buy now
23 Apr 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
19 Jan 2009 accounts Annual Accounts 8 Buy now
18 Apr 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
11 Jan 2008 accounts Annual Accounts 8 Buy now
23 Aug 2007 officers Secretary resigned 1 Buy now
23 Aug 2007 officers New secretary appointed 2 Buy now
24 Apr 2007 annual-return Return made up to 11/04/07; full list of members 3 Buy now
13 Nov 2006 officers Director's particulars changed 1 Buy now
26 Jul 2006 accounts Annual Accounts 9 Buy now
28 Apr 2006 annual-return Return made up to 11/04/06; full list of members 3 Buy now
26 Jan 2006 capital £ ic 3432/2288 30/11/05 £ sr 1144@1=1144 1 Buy now
09 Jan 2006 officers Director resigned 1 Buy now
18 Jul 2005 accounts Annual Accounts 21 Buy now
31 May 2005 annual-return Return made up to 11/04/05; full list of members 3 Buy now
21 Jan 2005 accounts Annual Accounts 19 Buy now
05 May 2004 annual-return Return made up to 11/04/04; full list of members 7 Buy now
04 Nov 2003 accounts Annual Accounts 23 Buy now
14 May 2003 officers Director resigned 1 Buy now
14 May 2003 capital £ ic 5612/3432 15/04/03 £ sr 2180@1=2180 1 Buy now
14 May 2003 resolution Resolution 1 Buy now
29 Apr 2003 annual-return Return made up to 11/04/03; no change of members 8 Buy now
30 Jul 2002 accounts Annual Accounts 21 Buy now
26 Apr 2002 annual-return Return made up to 11/04/02; no change of members 7 Buy now
12 Sep 2001 accounts Annual Accounts 20 Buy now
02 May 2001 annual-return Return made up to 11/04/01; full list of members 8 Buy now
17 Oct 2000 accounts Annual Accounts 7 Buy now
04 May 2000 annual-return Return made up to 11/04/00; full list of members 8 Buy now
29 Nov 1999 accounts Annual Accounts 16 Buy now
15 Oct 1999 officers Director resigned 1 Buy now
13 Aug 1999 resolution Resolution 1 Buy now
13 Aug 1999 capital £ ic 5652/5612 06/07/99 £ sr 40@1=40 1 Buy now
13 Aug 1999 resolution Resolution 1 Buy now
13 Aug 1999 capital £ ic 5666/5652 13/07/99 £ sr 14@1=14 1 Buy now
13 Aug 1999 resolution Resolution 1 Buy now
13 Aug 1999 capital £ ic 5792/5666 23/07/99 £ sr 126@1=126 1 Buy now
09 Aug 1999 resolution Resolution 1 Buy now
09 Aug 1999 resolution Resolution 1 Buy now
09 Aug 1999 resolution Resolution 1 Buy now
09 Aug 1999 capital £ sr 25@1 05/04/99 1 Buy now
09 Aug 1999 capital £ sr 65@1 04/04/99 1 Buy now
09 Aug 1999 capital £ sr 90@1 03/04/99 1 Buy now
21 Apr 1999 annual-return Return made up to 11/04/99; no change of members 6 Buy now
16 Feb 1999 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 1998 accounts Annual Accounts 15 Buy now
28 May 1998 address Registered office changed on 28/05/98 from: 28 clarence street gloucester GL1 1DU 1 Buy now
29 Apr 1998 annual-return Return made up to 11/04/98; no change of members 6 Buy now