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

Cooper & Moses Ltd.

Documents

Total Documents19
Total Pages61

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off
31 October 2017First Gazette notice for voluntary strike-off
31 October 2017First Gazette notice for voluntary strike-off
19 October 2017Application to strike the company off the register
19 October 2017Application to strike the company off the register
13 January 2017Micro company accounts made up to 30 April 2016
13 January 2017Micro company accounts made up to 30 April 2016
30 December 2016Confirmation statement made on 24 December 2016 with updates
30 December 2016Confirmation statement made on 24 December 2016 with updates
1 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2
1 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2
11 May 2015Termination of appointment of Yasmin Cooper as a secretary on 11 May 2015
11 May 2015Appointment of Mrs Anthonia Moses as a secretary on 11 May 2015
11 May 2015Termination of appointment of Yasmin Cooper as a secretary on 11 May 2015
11 May 2015Appointment of Mrs Anthonia Moses as a secretary on 11 May 2015
15 April 2015Company name changed cooperandmoses LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
15 April 2015Company name changed cooperandmoses LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing