Advanced company searchLink opens in new window

I COPY SOLUTIONS LTD

Company number 07839323

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2017 CS01 Confirmation statement made on 23 March 2017 with updates
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2017 AP01 Appointment of Mr Imran Hussain as a director on 10 January 2017
16 Jan 2017 TM01 Termination of appointment of Malcolm Kerr as a director on 10 January 2017
14 Jan 2017 AD01 Registered office address changed from 18 Pilkington Buildings Roman Road Middlesbrough Cleveland TS5 6DY England to 10 Hutson Street Bradford BD5 7LS on 14 January 2017
25 Aug 2016 TM01 Termination of appointment of Abdul Jabbar Khan as a director on 12 January 2016
26 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Apr 2016 CH01 Director's details changed for Mr Abdul Jabbar Khan on 1 January 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
23 Mar 2016 AD01 Registered office address changed from Carwood Park Selby Road Swillington Common Leeds LS15 4LG to 18 Pilkington Buildings Roman Road Middlesbrough Cleveland TS5 6DY on 23 March 2016
23 Mar 2016 AP01 Appointment of Mr Malcolm Kerr as a director on 29 September 2014
12 Jan 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
02 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Mar 2015 AD01 Registered office address changed from 22 Apsley Crescent Bradford West Yorkshire BD8 7EY to Carwood Park Selby Road Swillington Common Leeds LS15 4LG on 12 March 2015
12 Mar 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
12 Mar 2015 TM01 Termination of appointment of Nasser Ahmed as a director on 31 January 2015
23 Feb 2015 TM01 Termination of appointment of Nasser Ahmed as a director on 31 January 2015
23 Feb 2015 AD01 Registered office address changed from 59 Whetley Lane Bradford West Yorkshire BD8 9EE to 22 Apsley Crescent Bradford West Yorkshire BD8 7EY on 23 February 2015