- Company Overview for COPPER HEALTHCARE LTD (07021665)
- Filing history for COPPER HEALTHCARE LTD (07021665)
- People for COPPER HEALTHCARE LTD (07021665)
- More for COPPER HEALTHCARE LTD (07021665)
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) |
---|---|---|---|
22 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2012 | DS01 | Application to strike the company off the register | |
27 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
23 Nov 2010 | AR01 |
Annual return made up to 17 September 2010 with full list of shareholders
Statement of capital on 2010-11-23
|
|
23 Nov 2010 | TM01 | Termination of appointment of Anoop Grewal as a director | |
25 Sep 2010 | AD01 | Registered office address changed from Corner Chambers 590a Kingsbury Road Birmingham B24 9nd on 25 September 2010 | |
12 Mar 2010 | AP01 | Appointment of Mr Mohan Singh Grewal as a director | |
12 Mar 2010 | AP01 | Appointment of Mr Anoop Singh Grewal as a director | |
12 Mar 2010 | TM01 | Termination of appointment of Gopal Grewal as a director | |
12 Mar 2010 | TM01 | Termination of appointment of Jatinder Grewal as a director | |
17 Sep 2009 | NEWINC | Incorporation |