COOPER CHASE LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/07/2420 July 2024 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20

View Document

10/07/2410 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-04-17

View Document

19/05/2319 May 2023 Statement of affairs

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Appointment of a voluntary liquidator

View Document

19/05/2319 May 2023 Resolutions

View Document

18/05/2318 May 2023 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-05-18

View Document

18/05/2318 May 2023 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-05-18

View Document

04/05/234 May 2023 Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-05-04

View Document

07/03/237 March 2023 Appointment of Ms Juliette Linda Windeler as a director on 2023-02-23

View Document

15/02/2315 February 2023 Registered office address changed from 143 Glebelands Close North Finchley London N12 0AN United Kingdom to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 2023-02-15

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 Compulsory strike-off action has been suspended

View Document

18/10/2118 October 2021 Registered office address changed from 1138 High Road London N20 0RA England to 143 Glebelands Close North Finchley London N12 0AN on 2021-10-18

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

10/07/2010 July 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

22/07/1922 July 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

03/07/183 July 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

05/10/175 October 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

27/05/1727 May 2017 DISS40 (DISS40(SOAD))

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 30 October 2015

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 PREVEXT FROM 31/07/2015 TO 30/10/2015

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM REGAL HOUSE 1138 HIGH ROAD WHETSTONE LONDON N20 0RA

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 143 GLEBELANDS CLOSE LONDON N12 0AN ENGLAND

View Document

19/08/1519 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/08/1327 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/10/124 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

06/01/126 January 2012 Annual return made up to 28 July 2011 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY RUSSELL YOUNG LIMITED

View Document

07/12/117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/09/1029 September 2010 DISS40 (DISS40(SOAD))

View Document

28/09/1028 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

21/08/1021 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

12/02/1012 February 2010 Annual return made up to 28 July 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DISS40 (DISS40(SOAD))

View Document

12/01/1012 January 2010 31/07/08 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

27/06/0927 June 2009 DISS40 (DISS40(SOAD))

View Document

27/06/0927 June 2009 DISS40 (DISS40(SOAD))

View Document

26/06/0926 June 2009 31/07/07 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 31/07/06 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

22/09/0822 September 2008 RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 311 BALLARDS LANE LONDON N12 8TE

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/08/049 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 28/07/03; NO CHANGE OF MEMBERS

View Document

14/08/0314 August 2003 RETURN MADE UP TO 28/07/02; NO CHANGE OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/09/0117 September 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

28/07/9828 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company