Advanced company searchLink opens in new window

COEPIUM CONSULTING LIMITED

Company number 08239093

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)
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
  • GBP 100
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
  • GBP 100
14 Oct 2014 CERTNM Company name changed copium consulting LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-12
29 Aug 2014 CERTNM Company name changed sme capital partners LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
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
  • GBP 100
18 Jun 2013 CERTNM Company name changed sme managers LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2013-02-12
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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