Download leads from Nexok and grow your business. Find out more

Cooper McDaid Limited

Documents

Total Documents24
Total Pages98

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off
5 April 2016Final Gazette dissolved via voluntary strike-off
15 March 2016Termination of appointment of Sheila Mcdaid as a director on 15 March 2016
15 March 2016Termination of appointment of Sheila Mcdaid as a director on 15 March 2016
2 February 2016Registered office address changed from 13 Cambrian Place Aberystwyth Dyfed SY23 1NT Wales to 13 Cambrian Place Aberystwyth Ceredigion SY23 1NT on 2 February 2016
2 February 2016Registered office address changed from 13 Cambrian Place Aberystwyth Dyfed SY23 1NT Wales to 13 Cambrian Place Aberystwyth Ceredigion SY23 1NT on 2 February 2016
27 January 2016Director's details changed for Miss Sheila Mcdaid on 5 November 2015
27 January 2016Director's details changed for Miss Sheila Mcdaid on 5 November 2015
25 January 2016Registered office address changed from Tan Y Ffordd Banc Y Darren Aberystwyth Ceredigion SY23 3JE to 13 Cambrian Place Aberystwyth Dyfed SY23 1NT on 25 January 2016
25 January 2016Registered office address changed from 13 Cambrian Place Aberystwyth Dyfed SY23 1NT Wales to 13 Cambrian Place Aberystwyth Dyfed SY23 1NT on 25 January 2016
25 January 2016Registered office address changed from 13 Cambrian Place Aberystwyth Dyfed SY23 1NT Wales to 13 Cambrian Place Aberystwyth Dyfed SY23 1NT on 25 January 2016
25 January 2016Registered office address changed from Tan Y Ffordd Banc Y Darren Aberystwyth Ceredigion SY23 3JE to 13 Cambrian Place Aberystwyth Dyfed SY23 1NT on 25 January 2016
22 January 2016Termination of appointment of Peter Cooper as a director on 22 January 2016
22 January 2016Termination of appointment of Peter Cooper as a director on 22 January 2016
19 January 2016First Gazette notice for voluntary strike-off
19 January 2016First Gazette notice for voluntary strike-off
12 January 2016Application to strike the company off the register
12 January 2016Application to strike the company off the register
15 December 2015First Gazette notice for compulsory strike-off
15 December 2015First Gazette notice for compulsory strike-off
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 2
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 2
Sign up now to grow your client base. Plans & Pricing