- Company Overview for COPPER IMAGE CAMPAIGN LIMITED(THE) (02053859)
- Filing history for COPPER IMAGE CAMPAIGN LIMITED(THE) (02053859)
- People for COPPER IMAGE CAMPAIGN LIMITED(THE) (02053859)
- More for COPPER IMAGE CAMPAIGN LIMITED(THE) (02053859)
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) |
---|---|---|---|
28 May 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Feb 2024 | DS01 | Application to strike the company off the register | |
21 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from 1 Burwood Place London W2 2UT England to 292 Wake Green Road Birmingham B13 9QP on 24 August 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
23 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
22 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
08 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
26 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
02 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
02 Aug 2017 | AA | Micro company accounts made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
29 Jul 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
27 Jun 2016 | AR01 | Annual return made up to 26 June 2016 no member list | |
23 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
17 Feb 2016 | AD02 | Register inspection address has been changed from C/O Iwcc 55 55 Bryanston Street London W7H 7AJ United Kingdom to 1 Burwood Place London W2 2UT | |
17 Feb 2016 | CH01 | Director's details changed for Mr. Derren James Nisbet on 10 February 2016 | |
17 Feb 2016 | CH01 | Director's details changed for Dr Mark Elson Loveitt on 10 February 2016 |