Advanced company searchLink opens in new window

KOPPIT LTD

Company number 07786325

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2018 DS01 Application to strike the company off the register
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Apr 2017 CS01 Confirmation statement made on 24 February 2017 with updates
08 Mar 2017 AD01 Registered office address changed from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF on 8 March 2017
25 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
13 May 2016 TM01 Termination of appointment of David Ross Bollen as a director on 6 May 2016
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 100
22 Apr 2016 TM01 Termination of appointment of Trevor Anthony Grove as a director on 19 April 2016
12 Apr 2016 SH02 Sub-division of shares on 10 March 2016
11 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 197.5
08 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
01 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
09 Jun 2014 AP01 Appointment of Mr David Ross Bollen as a director
11 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
10 May 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Jan 2013 AD01 Registered office address changed from , 70 Westwood Road, Tilehurst, Berkshire, RG31 5PP, England on 2 January 2013
08 Oct 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
08 Oct 2012 TM01 Termination of appointment of Trevor Grove as a director
08 Oct 2012 AP01 Appointment of Mr Nigel Anthony Jones as a director
23 Nov 2011 AP01 Appointment of Mr Trevor Anthony Grove as a director
26 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)