- Company Overview for COPHIL PROPERTY SERVICES LIMITED (06944215)
- Filing history for COPHIL PROPERTY SERVICES LIMITED (06944215)
- People for COPHIL PROPERTY SERVICES LIMITED (06944215)
- More for COPHIL PROPERTY SERVICES LIMITED (06944215)
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) |
---|---|---|---|
27 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2017 | DS01 | Application to strike the company off the register | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
17 Oct 2015 | AP01 | Appointment of Mr Daniel Madden as a director on 17 September 2015 | |
17 Oct 2015 | TM01 | Termination of appointment of Martyn Lewis Philip Cohen as a director on 17 September 2015 | |
17 Oct 2015 | TM01 | Termination of appointment of Jaqui Cohen as a director on 17 September 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | CH01 | Director's details changed for Martyn Lewis Philip Cohen on 23 July 2015 | |
13 Aug 2015 | CH01 | Director's details changed for Jaqui Cohen on 23 July 2015 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-19
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
30 Aug 2011 | CH01 | Director's details changed for Chloe Madden on 30 August 2011 | |
30 Aug 2011 | AD01 | Registered office address changed from 10 Beechwood Villas Salfords Redhill Surrey RH1 5EY on 30 August 2011 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Chloe Madden on 14 October 2010 | |
14 Oct 2010 | CH03 | Secretary's details changed for Chloe Madden on 14 October 2010 |