- Company Overview for COPENORE CONSULTING SOLUTIONS LIMITED (05367544)
- Filing history for COPENORE CONSULTING SOLUTIONS LIMITED (05367544)
- People for COPENORE CONSULTING SOLUTIONS LIMITED (05367544)
- More for COPENORE CONSULTING SOLUTIONS LIMITED (05367544)
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) |
---|---|---|---|
30 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2016 | DS01 | Application to strike the company off the register | |
16 May 2016 | AD01 | Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 59 Monckton Road Portsmouth PO3 5DH on 16 May 2016 | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
04 Jan 2016 | AD01 | Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 4 January 2016 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Mar 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-09
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
27 Jun 2012 | AD01 | Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 27 June 2012 | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Clive Edward Tucker on 1 October 2009 | |
26 Feb 2010 | CH03 | Secretary's details changed for Maria Jane Tucker on 1 October 2009 | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Feb 2009 | 363a | Return made up to 17/02/09; full list of members | |
27 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |