Advanced company searchLink opens in new window

COPTHALL MEDIA LIMITED

Company number 08298373

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)
08 Mar 2022 L64.04 Dissolution deferment
08 Mar 2022 L64.07 Completion of winding up
28 Jul 2016 COCOMP Order of court to wind up
19 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
21 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 4
03 Apr 2014 CH01 Director's details changed for Mr Michael Lal Masih on 18 November 2013
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2013 AD01 Registered office address changed from Chandos Business Centre 87 Warwick Street Leamington Spa CV32 4RJ on 16 December 2013
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 4
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 March 2013
  • GBP 4
14 Feb 2013 AD01 Registered office address changed from 1-2 Mercia Business Village Torwood Close Westwood Business Park Coventry CV4 8HX England on 14 February 2013
19 Nov 2012 NEWINC Incorporation