Advanced company searchLink opens in new window

CO-OP LOGISTICS LTD

Company number 10589494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 AA Accounts for a dormant company made up to 31 January 2023
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
13 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
12 Oct 2022 AA Accounts for a dormant company made up to 31 January 2021
12 Oct 2022 AA Accounts for a dormant company made up to 31 January 2020
21 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
07 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2020 AA Total exemption full accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
05 Mar 2018 TM01 Termination of appointment of Ayodele Olusola Adebola Oke as a director on 5 March 2018
15 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
18 Jul 2017 AP01 Appointment of Miss Eno Annabel Abassi Umana as a director on 1 April 2017
20 Apr 2017 AD01 Registered office address changed from Abbey House Manor Road Coventry West Midlands CV1 2FW United Kingdom to 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 20 April 2017
30 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-30
  • GBP 100