- Company Overview for COPYTECH LIMITED (02954959)
- Filing history for COPYTECH LIMITED (02954959)
- People for COPYTECH LIMITED (02954959)
- Charges for COPYTECH LIMITED (02954959)
- Insolvency for COPYTECH LIMITED (02954959)
- More for COPYTECH LIMITED (02954959)
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) |
---|---|---|---|
20 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
20 Jan 2025 | LIQ10 | Removal of liquidator by court order | |
07 Jan 2025 | AD01 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 7 January 2025 | |
29 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2024 | |
08 Mar 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Mar 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
17 Feb 2023 | AD01 | Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH England to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 17 February 2023 | |
17 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2023 | LIQ02 | Statement of affairs | |
17 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Jun 2021 | DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
08 Jun 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
03 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
12 Mar 2018 | CH01 | Director's details changed for Mr David Stephen Lavington on 27 February 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Nicholas John Baldwin on 27 February 2018 | |
12 Mar 2018 | CH03 | Secretary's details changed for Tracey Baldwin on 27 February 2018 |