About

Registered Number: 09406750
Date of Incorporation: 26/01/2015 (9 years and 5 months ago)
Company Status: Active
Registered Address: Cooplands Bakery Victoria Mill Business Park, Wharf Road, Doncaster, DN1 2SX,

 

Established in 2015, Cooplands Kitchen Ltd have registered office in Doncaster, it's status at Companies House is "Active". The current directors of Cooplands Kitchen Ltd are listed as Kingston, Lindsey, Investaone Limited in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INVESTAONE LIMITED 21 May 2015 02 September 2016 1
Secretary Name Appointed Resigned Total Appointments
KINGSTON, Lindsey 26 January 2015 26 May 2015 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 07 April 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 06 April 2020
PSC01 - N/A 06 April 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 06 April 2020
TM01 - Termination of appointment of director 19 March 2020
AP01 - Appointment of director 19 March 2020
PSC07 - N/A 19 March 2020
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 21 May 2019
TM01 - Termination of appointment of director 04 April 2019
AP01 - Appointment of director 04 April 2019
AA - Annual Accounts 20 August 2018
MR01 - N/A 20 April 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 31 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 12 October 2016
AD01 - Change of registered office address 08 September 2016
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 06 September 2016
AD01 - Change of registered office address 06 September 2016
TM01 - Termination of appointment of director 14 July 2016
RESOLUTIONS - N/A 10 June 2016
AR01 - Annual Return 18 April 2016
TM02 - Termination of appointment of secretary 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AA01 - Change of accounting reference date 11 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 02 June 2015
TM02 - Termination of appointment of secretary 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AP02 - Appointment of corporate director 22 May 2015
TM01 - Termination of appointment of director 21 May 2015
CERTNM - Change of name certificate 13 February 2015
MR01 - N/A 10 February 2015
NEWINC - New incorporation documents 26 January 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2018 Outstanding

N/A

A registered charge 04 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.