Total Documents | 19 |
---|
Total Pages | 61 |
---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off |
31 October 2017 | First Gazette notice for voluntary strike-off |
19 October 2017 | Application to strike the company off the register |
19 October 2017 | Application to strike the company off the register |
13 January 2017 | Micro company accounts made up to 30 April 2016 |
13 January 2017 | Micro company accounts made up to 30 April 2016 |
30 December 2016 | Confirmation statement made on 24 December 2016 with updates |
30 December 2016 | Confirmation statement made on 24 December 2016 with updates |
1 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
11 May 2015 | Termination of appointment of Yasmin Cooper as a secretary on 11 May 2015 |
11 May 2015 | Appointment of Mrs Anthonia Moses as a secretary on 11 May 2015 |
11 May 2015 | Termination of appointment of Yasmin Cooper as a secretary on 11 May 2015 |
11 May 2015 | Appointment of Mrs Anthonia Moses as a secretary on 11 May 2015 |
15 April 2015 | Company name changed cooperandmoses LIMITED\certificate issued on 15/04/15
|
15 April 2015 | Company name changed cooperandmoses LIMITED\certificate issued on 15/04/15
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|