- Company Overview for COINPATH LIMITED (04344372)
- Filing history for COINPATH LIMITED (04344372)
- People for COINPATH LIMITED (04344372)
- Charges for COINPATH LIMITED (04344372)
- More for COINPATH LIMITED (04344372)
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) |
---|---|---|---|
10 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | AR01 |
Annual return made up to 11 January 2013 with full list of shareholders
Statement of capital on 2013-01-15
|
|
14 Jan 2013 | TM01 | Termination of appointment of Harvey Murray Soning as a director on 11 January 2013 | |
14 Jan 2013 | TM01 | Termination of appointment of Richard Mark Hatter as a director on 11 January 2013 | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
30 Dec 2011 | CH01 | Director's details changed for Clive Rayden on 1 December 2011 | |
30 Dec 2011 | CH03 | Secretary's details changed for Arthur Kravetz on 1 December 2011 | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
09 Jul 2010 | AA | Full accounts made up to 31 May 2009 | |
08 Jun 2010 | AD01 | Registered office address changed from Head Office Wiltshire Drive Trowbridge Wiltshire BA14 0TT United Kingdom on 8 June 2010 | |
05 Feb 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Clive Rayden on 1 January 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Paul Rayden on 1 January 2010 | |
03 Apr 2009 | AA | Full accounts made up to 31 May 2008 | |
09 Feb 2009 | 363a | Return made up to 21/12/08; full list of members | |
09 Feb 2009 | 288b | Appointment Terminated Director shirley rayden | |
08 Aug 2008 | 288b | Appointment Terminated Director peter shalson | |
19 Mar 2008 | 363a | Return made up to 21/12/07; full list of members | |
15 Mar 2008 | 287 | Registered office changed on 15/03/2008 from, 79 new cavendish street, london, W1W 6XB | |
15 Mar 2008 | 190 | Location of debenture register | |
15 Mar 2008 | 353 | Location of register of members | |
27 Nov 2007 | AA | Full accounts made up to 31 May 2007 |