- Company Overview for COPYRIGHT VAULT LIMITED (03984996)
- Filing history for COPYRIGHT VAULT LIMITED (03984996)
- People for COPYRIGHT VAULT LIMITED (03984996)
- More for COPYRIGHT VAULT LIMITED (03984996)
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) |
---|---|---|---|
12 Jul 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2011 | DS01 | Application to strike the company off the register | |
20 May 2010 | AR01 |
Annual return made up to 3 May 2010 with full list of shareholders
Statement of capital on 2010-05-20
|
|
20 May 2010 | CH01 | Director's details changed for Mrs Marjorie Susan Kurthausen on 3 May 2010 | |
20 May 2010 | CH03 | Secretary's details changed for Marjorie Susan Kurthausen on 3 May 2010 | |
20 May 2010 | CH01 | Director's details changed for Philip Charles Kurthausen on 3 May 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
04 Aug 2009 | 363a | Return made up to 03/05/09; full list of members | |
03 Aug 2009 | 288c | Director's Change of Particulars / robert cross / 05/07/2008 / HouseName/Number was: , now: 17; Street was: la chasserie cottage, now: hall end lane; Area was: la route de st jean, now: pattingham; Post Town was: st lawrence, now: wolverhampton; Region was: jersey, now: west midlands; Post Code was: JE3 1HA, now: WV6 7BL; Country was: , now: united | |
09 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
06 May 2008 | 363a | Return made up to 03/05/08; full list of members | |
06 May 2008 | 288c | Director and Secretary's Change of Particulars / marjorie kurthausen / 06/05/2008 / HouseName/Number was: , now: 24; Street was: 5 bramhall close, now: cheriton avenue; Post Code was: CH48 8BP, now: CH48 9XX | |
06 May 2008 | 288c | Director's Change of Particulars / paul kurthausen / 06/05/2008 / HouseName/Number was: , now: 24; Street was: 5 bramhall close, now: cheriton avenue; Post Code was: CH48 8BP, now: CH48 9XX | |
17 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
25 Jun 2007 | 363s | Return made up to 03/05/07; no change of members | |
25 Jun 2007 | 363(288) |
Director's particulars changed
|
|
21 Feb 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
07 Jun 2006 | 363s | Return made up to 03/05/06; full list of members | |
03 Apr 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
24 May 2005 | 363s | Return made up to 03/05/05; full list of members | |
04 Mar 2005 | AA | Total exemption small company accounts made up to 31 May 2004 | |
12 May 2004 | 363s | Return made up to 03/05/04; full list of members | |
12 May 2004 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
24 Mar 2004 | AA | Total exemption small company accounts made up to 31 May 2003 |