About

Registered Number: 07544182
Date of Incorporation: 28/02/2011 (14 years and 1 month ago)
Company Status: Active
Registered Address: Churchill House, 137-139 Brent Street, London, NW4 4DJ,

 

Ml Cooper Ltd was registered on 28 February 2011 and has its registered office in London, it has a status of "Active". There is one director listed as Cooper, Alan Terrance Anthony for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Alan Terrance Anthony 28 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 29 March 2020
AA - Annual Accounts 29 January 2020
AA01 - Change of accounting reference date 28 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 27 February 2019
AD01 - Change of registered office address 29 November 2018
AA01 - Change of accounting reference date 29 November 2018
DISS40 - Notice of striking-off action discontinued 23 June 2018
CS01 - N/A 20 June 2018
GAZ1 - First notification of strike-off action in London Gazette 22 May 2018
AA - Annual Accounts 05 February 2018
AA01 - Change of accounting reference date 01 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 30 January 2017
AA01 - Change of accounting reference date 01 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 30 March 2016
AA01 - Change of accounting reference date 29 February 2016
AA01 - Change of accounting reference date 03 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 12 January 2015
AA01 - Change of accounting reference date 05 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 06 March 2014
AA01 - Change of accounting reference date 06 December 2013
CH03 - Change of particulars for secretary 09 September 2013
CH01 - Change of particulars for director 09 September 2013
DISS40 - Notice of striking-off action discontinued 23 July 2013
AR01 - Annual Return 22 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 28 November 2012
AA01 - Change of accounting reference date 28 November 2012
AA01 - Change of accounting reference date 27 November 2012
AR01 - Annual Return 23 May 2012
SH01 - Return of Allotment of shares 16 March 2011
AP01 - Appointment of director 16 March 2011
AP03 - Appointment of secretary 16 March 2011
TM01 - Termination of appointment of director 02 March 2011
NEWINC - New incorporation documents 28 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.