- Company Overview for COPERS LIMITED (08402332)
- Filing history for COPERS LIMITED (08402332)
- People for COPERS LIMITED (08402332)
- More for COPERS LIMITED (08402332)
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) |
---|---|---|---|
14 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2016 | DS01 | Application to strike the company off the register | |
30 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
26 Oct 2015 | AP01 | Appointment of Mr Abid Raza as a director on 23 October 2015 | |
24 Oct 2015 | AD01 | Registered office address changed from 5 Oakfield House, Oakfield Road Ilford Essex IG1 1EF to 42 Donaldson Road London NW6 6NG on 24 October 2015 | |
24 Oct 2015 | TM01 | Termination of appointment of Zeshan Sadiq as a director on 23 October 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
08 Jul 2014 | CH01 | Director's details changed for Mr Zeshan Sadiq on 1 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 98 Grange Road Ilford IG1 1EX on 8 July 2014 | |
13 Mar 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
14 Feb 2013 | NEWINC | Incorporation |