|
|
19 Feb 2026
|
19 Feb 2026
Liquidators' statement of receipts and payments to 10 December 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Appointment of a voluntary liquidator
|
|
|
27 Dec 2024
|
27 Dec 2024
Notice of completion of voluntary arrangement
|
|
|
18 Dec 2024
|
18 Dec 2024
Registered office address changed from 78 Pall Mall London SW1Y 5ES England to C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF on 18 December 2024
|
|
|
18 Dec 2024
|
18 Dec 2024
Statement of affairs
|
|
|
18 Dec 2024
|
18 Dec 2024
Appointment of a voluntary liquidator
|
|
|
18 Dec 2024
|
18 Dec 2024
Resolutions
|
|
|
09 Apr 2024
|
09 Apr 2024
Notice to Registrar of companies voluntary arrangement taking effect
|
|
|
09 Apr 2024
|
09 Apr 2024
Certificate of change of name
|
|
|
19 Feb 2024
|
19 Feb 2024
Confirmation statement made on 26 January 2024 with no updates
|
|
|
20 Dec 2023
|
20 Dec 2023
Previous accounting period shortened from 31 December 2022 to 30 December 2022
|
|
|
25 Jul 2023
|
25 Jul 2023
Director's details changed for Mr Nicholas Frederick Cooper on 25 July 2023
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 26 January 2023 with no updates
|
|
|
26 Jan 2022
|
26 Jan 2022
Confirmation statement made on 26 January 2022 with no updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Change of details for N F Cooper Consolidated Limited as a person with significant control on 16 December 2021
|
|
|
29 Jan 2021
|
29 Jan 2021
Confirmation statement made on 26 January 2021 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Registered office address changed from Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA to 78 Pall Mall London SW1Y 5ES on 14 October 2020
|
|
|
22 May 2020
|
22 May 2020
Registration of charge 068013510001, created on 15 May 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Confirmation statement made on 26 January 2020 with updates
|
|
|
27 Mar 2019
|
27 Mar 2019
Previous accounting period extended from 30 June 2018 to 31 December 2018
|