Advanced company searchLink opens in new window

COPUS ASSETS LIMITED

Company number 04487306

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2010 DS01 Application to strike the company off the register
23 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Jul 2009 363a Return made up to 16/07/09; full list of members
17 Jul 2009 288c Secretary's Change of Particulars / bridgefield secretaries LIMITED / 09/09/2008 / HouseName/Number was: , now: 6TH; Street was: ground floor, now: floor york house; Area was: york house, empire way, now: empire way
12 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
09 Sep 2008 363a Return made up to 16/07/08; full list of members
09 Sep 2008 287 Registered office changed on 09/09/2008 from ground floor, york house empire way wembley middlesex HA9 0QL
29 May 2008 AA Total exemption small company accounts made up to 31 July 2007
16 Aug 2007 363a Return made up to 16/07/07; full list of members
16 Aug 2007 288c Director's particulars changed
30 Apr 2007 AA Total exemption small company accounts made up to 31 July 2006
29 Aug 2006 363a Return made up to 16/07/06; full list of members
05 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
08 Aug 2005 363a Return made up to 16/07/05; full list of members
08 Aug 2005 287 Registered office changed on 08/08/05 from: york house, empire way wembley middlesex HA9 0QL
07 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004
16 Nov 2004 363s Return made up to 16/07/04; full list of members
16 Nov 2004 363(287) Registered office changed on 16/11/04
29 Jul 2004 288a New secretary appointed
29 Jul 2004 288a New director appointed
15 May 2004 288b Director resigned
15 May 2004 288b Secretary resigned
15 May 2004 287 Registered office changed on 15/05/04 from: 88A tooley street london bridge london SE1 2TF