- Company Overview for COEPIUM CONSULTING LIMITED (08239093)
- Filing history for COEPIUM CONSULTING LIMITED (08239093)
- People for COEPIUM CONSULTING LIMITED (08239093)
- More for COEPIUM CONSULTING LIMITED (08239093)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2016 | DS01 | Application to strike the company off the register | |
30 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
27 Feb 2015 | TM01 | Termination of appointment of Tauni Lanier as a director on 9 September 2014 | |
27 Feb 2015 | TM02 | Termination of appointment of Montpellier Capital Limited as a secretary on 9 September 2014 | |
27 Feb 2015 | AD01 | Registered office address changed from 55 King William Street London EC4R 9AD to 9 the Old Brewery the Old Brewery, Violets Lane Furneux Pelham Buntingford Hertfordshire SG9 0TS on 27 February 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
14 Oct 2014 | CERTNM |
Company name changed copium consulting LIMITED\certificate issued on 14/10/14
|
|
29 Aug 2014 | CERTNM |
Company name changed sme capital partners LIMITED\certificate issued on 29/08/14
|
|
28 Aug 2014 | AP01 | Appointment of Mr David Aubrey Beer as a director on 27 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Philip John Risby as a director on 27 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Robert Charles Slade Hall as a director on 31 July 2014 | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
18 Jun 2013 | CERTNM |
Company name changed sme managers LIMITED\certificate issued on 18/06/13
|
|
10 Jun 2013 | AP04 | Appointment of Montpellier Capital Limited as a secretary | |
13 Feb 2013 | TM02 | Termination of appointment of Geoffrey Pearson as a secretary | |
13 Feb 2013 | AP01 | Appointment of Mr Robert Charles Slade Hall as a director | |
13 Feb 2013 | CERTNM |
Company name changed bishopsgate capital partners LIMITED\certificate issued on 13/02/13
|
|
12 Feb 2013 | TM01 | Termination of appointment of Stanley Kaznowski as a director | |
12 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 12 February 2013
|
|
12 Feb 2013 | AP01 | Appointment of Dr Tauni Lanier as a director | |
24 Oct 2012 | AP03 | Appointment of Mr Geoffrey Stuart Pearson as a secretary |