Advanced company searchLink opens in new window

COUP DE MAINS LIMITED

Company number 06631254

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)
02 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
11 Nov 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Aug 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
17 Oct 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
14 Sep 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
14 Sep 2010 AD01 Registered office address changed from Customs House the Quay Penzance Cornwall TR18 4AA United Kingdom on 14 September 2010
14 Sep 2010 AD01 Registered office address changed from 87 Market Jew Street Wharfside Shopping Centre Penzance Cornwall TR18 2GB on 14 September 2010
11 Aug 2009 363a Return made up to 26/06/09; full list of members
05 May 2009 287 Registered office changed on 05/05/2009 from 87 market jew street wharfside shopping centre penzance cornwall TR18 2GB
22 Apr 2009 287 Registered office changed on 22/04/2009 from c/o jordans LIMITED 21 st thomas street bristol BS1 6JS united kingdom
22 Apr 2009 AA Accounts for a dormant company made up to 31 March 2009
22 Apr 2009 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
08 Jan 2009 288b Appointment terminated secretary jordan company secretaries LIMITED
24 Nov 2008 288c Director's change of particulars / andrew david / 20/10/2008
11 Sep 2008 288a Secretary appointed jordan company secretaries LIMITED
26 Jun 2008 NEWINC Incorporation