- Company Overview for COPPER BEECH (UK) LIMITED (05880262)
- Filing history for COPPER BEECH (UK) LIMITED (05880262)
- People for COPPER BEECH (UK) LIMITED (05880262)
- Charges for COPPER BEECH (UK) LIMITED (05880262)
- More for COPPER BEECH (UK) LIMITED (05880262)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Oct 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2012 | DS01 | Application to strike the company off the register | |
15 Aug 2012 | AR01 |
Annual return made up to 18 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 18 July 2010 with full list of shareholders | |
07 Aug 2010 | CH01 | Director's details changed for Tani Dhamija on 18 July 2010 | |
07 Aug 2010 | AP04 | Appointment of Ashdrive Ltd as a secretary | |
07 Aug 2010 | TM02 | Termination of appointment of Chantal Hill as a secretary | |
07 Aug 2010 | TM02 | Termination of appointment of Edward Lobo as a secretary | |
23 Jul 2010 | AD01 | Registered office address changed from Cinnabar Portnall Drive Virginia Water Surrey GU25 4NR United Kingdom on 23 July 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Mar 2010 | AP03 | Appointment of Mr Edward Dian Lobo as a secretary | |
17 Mar 2010 | AD01 | Registered office address changed from The Mille 1000 Great West Road 1st Floor London TW8 9HH on 17 March 2010 | |
06 Aug 2009 | 363a | Return made up to 18/07/09; full list of members | |
27 Jul 2009 | 288c | Secretary's Change of Particulars / chantal hill / 23/07/2009 / HouseName/Number was: , now: 4; Street was: 5 llantwit road, now: nicolson drive; Area was: st. Athan, now: ; Post Town was: barry, now: bushey heath; Region was: south glamorgan, now: hertfordshire; Post Code was: CF62 4LZ, now: WD23 1LQ | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Aug 2008 | 363a | Return made up to 18/07/08; full list of members | |
13 Aug 2008 | 288c | Secretary's Change of Particulars / chantal hill / 01/08/2008 / HouseName/Number was: , now: 5; Street was: 14 monck's row, now: llantwit road; Area was: west hill road, now: ; Post Town was: london, now: st athan; Region was: , now: south glamorgan; Post Code was: SW18 1LW, now: CF62 4LZ | |
28 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |