- Company Overview for COPTHALL MEDIA LIMITED (08298373)
- Filing history for COPTHALL MEDIA LIMITED (08298373)
- People for COPTHALL MEDIA LIMITED (08298373)
- Insolvency for COPTHALL MEDIA LIMITED (08298373)
- More for COPTHALL MEDIA LIMITED (08298373)
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
|
|
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
|
|
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
|
|
24 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 4 March 2013
|
|
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 |