MIKE COOPER CONSULTING LTD

54d Frome Road, Bradford On Avon, BA15 1LA, Wiltshire, England
StatusDISSOLVED
Company No.09480733
CategoryPrivate Limited Company
Incorporated10 Mar 2015
Age9 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 5 months, 28 days

SUMMARY

MIKE COOPER CONSULTING LTD is an dissolved private limited company with number 09480733. It was incorporated 9 years, 3 months, 29 days ago, on 10 March 2015 and it was dissolved 2 years, 5 months, 28 days ago, on 11 January 2022. The company address is 54d Frome Road, Bradford On Avon, BA15 1LA, Wiltshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Graeme Cooper

Termination date: 2021-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-15

Officer name: Michael Graeme Cooper

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-15

Psc name: Mr Michael Graeme Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Cooper

Appointment date: 2018-07-01

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2018

Action Date: 26 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-26

Capital : 120 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2018

Action Date: 26 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Cooper

Notification date: 2017-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Incorporation company

Date: 10 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBERGAIN LIMITED

BRAMLEYS,WINKFIELD,SL4 4SF

Number:07802855
Status:ACTIVE
Category:Private Limited Company

FALLEN HERO SUPPLY COMPANY LIMITED

126 HIGH STREET,SCUNTHORPE,DN15 6ES

Number:10286420
Status:ACTIVE
Category:Private Limited Company

MARINE ESTATES LIMITED

3 MONTPELIER AVENUE,KENT,DA5 3AP

Number:05096983
Status:ACTIVE
Category:Private Limited Company

MIRROR MIRROR HAIR & BEAUTY LIMITED

32 SALTWELL VIEW,GATESHEAD,NE8 4NT

Number:09792799
Status:ACTIVE
Category:Private Limited Company

SENTINEL MANAGEMENT (YORKSHIRE) LLP

GRESHAM HOUSE 5-7,LEEDS,LS1 2JG

Number:OC367691
Status:ACTIVE
Category:Limited Liability Partnership

SOUTH CENTRAL DISTRIBUTION LTD

203 WEST STREET,FAREHAM,PO16 0EN

Number:08721872
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source