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

Sb Coopers, Ltd.

Documents

Total Documents12
Total Pages55

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off
13 July 2021First Gazette notice for compulsory strike-off
17 November 2020Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 1 Foxley Lodge Dale Road Purley CR8 2EA on 17 November 2020
17 November 2020Accounts for a dormant company made up to 30 November 2019
23 March 2020Confirmation statement made on 23 March 2020 with updates
23 March 2020Appointment of Mr Gonzalo Borras Yanez as a director on 23 March 2020
23 March 2020Appointment of Mr Juan Vazquez Perala as a secretary on 23 March 2020
14 February 2020Director's details changed for Mr Juan Vazquez Perala on 14 February 2020
20 November 2019Director's details changed for Mr Juan Vazquez Perala on 19 November 2019
19 November 2019Confirmation statement made on 19 November 2019 with updates
19 November 2019Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 19 November 2019
26 November 2018Incorporation
Statement of capital on 2018-11-26
  • GBP 6
Sign up now to grow your client base. Plans & Pricing