This company is commonly known as D & B Cooper Limited. The company was founded 9 years ago and was given the registration number 09322533. The firm's registered office is in LONDON. You can find them at Salisbury House, London Wall, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | D & B COOPER LIMITED |
---|---|---|
Company Number | : | 09322533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 November 2014 |
End of financial year | : | 30 November 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Salisbury House, London Wall, London, United Kingdom, EC2M 5PS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Salisbury House, London Wall, London, United Kingdom, EC2M 5PS | Corporate Secretary | 07 April 2020 | Active |
Arundel House 1, Amberley Court, Whitworth Road, Crawley, RH11 7XL | Director | 12 June 2015 | Active |
55, Gower Street, London, United Kingdom, WC1E 6HQ | Corporate Secretary | 21 November 2014 | Active |
Third Floor, 55 Gower Street, London, WC1E 6HQ | Director | 21 November 2014 | Active |
Mr Keith Allan Rodger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Arundel House 1, Amberley Court, Crawley, RH11 7XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-07-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-06-10 | Resolution | Resolution. | Download |
2021-06-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Officers | Appoint corporate secretary company with name date. | Download |
2020-04-07 | Officers | Termination secretary company with name termination date. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-06 | Address | Change registered office address company with date old address new address. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-14 | Officers | Termination director company with name termination date. | Download |
2015-06-22 | Officers | Appoint person director company with name date. | Download |
2014-11-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.