COOPERTEAM LIMITED

05663624
21 HOLLAND PARK GARDENS LONDON ENGLAND W14 8DZ

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Sep 2020 accounts Annual Accounts 8 Buy now
03 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
21 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Sep 2019 accounts Annual Accounts 6 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 officers Termination of appointment of secretary (Reddings Company Secretary Limited) 1 Buy now
24 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2018 accounts Annual Accounts 8 Buy now
07 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 2 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Oct 2016 accounts Annual Accounts 8 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
22 Sep 2015 accounts Annual Accounts 8 Buy now
05 Jan 2015 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 8 Buy now
23 Jan 2014 officers Change of particulars for director (Francois Favaron) 2 Buy now
23 Jan 2014 officers Change of particulars for secretary (Haroun Salim Quadri) 1 Buy now
22 Jan 2014 annual-return Annual Return 4 Buy now
24 Jul 2013 accounts Annual Accounts 8 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
12 Sep 2012 accounts Annual Accounts 8 Buy now
04 Jan 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 officers Change of particulars for director (Francois Favaron) 2 Buy now
08 Aug 2011 accounts Annual Accounts 8 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
16 Sep 2010 accounts Annual Accounts 8 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 officers Change of particulars for director (Francois Favaron) 2 Buy now
26 Jan 2010 officers Change of particulars for corporate secretary (Reddings Company Secretary Limited) 2 Buy now
13 Sep 2009 accounts Annual Accounts 8 Buy now
03 Jun 2009 address Registered office changed on 03/06/2009 from reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ 1 Buy now
05 Jan 2009 annual-return Return made up to 29/12/08; full list of members 3 Buy now
17 Oct 2008 accounts Annual Accounts 8 Buy now
19 Sep 2008 officers Secretary appointed haroun salim quadri 1 Buy now
23 Jan 2008 officers Director's particulars changed 1 Buy now
23 Jan 2008 annual-return Return made up to 29/12/07; full list of members 2 Buy now
18 Oct 2007 accounts Annual Accounts 5 Buy now
02 Jul 2007 officers Secretary resigned 1 Buy now
19 Jan 2007 officers Secretary's particulars changed 1 Buy now
19 Jan 2007 officers Director's particulars changed 1 Buy now
19 Jan 2007 annual-return Return made up to 29/12/06; full list of members 2 Buy now
02 Mar 2006 officers New secretary appointed 2 Buy now
19 Jan 2006 capital Ad 29/12/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
10 Jan 2006 officers New director appointed 2 Buy now
29 Dec 2005 incorporation Incorporation Company 18 Buy now