- Company Overview for GREAT COPSE LIMITED (09768688)
- Filing history for GREAT COPSE LIMITED (09768688)
- People for GREAT COPSE LIMITED (09768688)
- More for GREAT COPSE LIMITED (09768688)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2022 | AA01 | Previous accounting period shortened from 27 February 2021 to 26 February 2021 | |
19 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with updates | |
03 Jul 2020 | AA01 | Previous accounting period extended from 29 September 2019 to 29 February 2020 | |
26 Jun 2020 | AA01 | Previous accounting period shortened from 30 September 2019 to 29 September 2019 | |
22 Jun 2020 | PSC04 | Change of details for Mr Darren Michael Ridge as a person with significant control on 22 June 2020 | |
22 Jun 2020 | CH01 | Director's details changed for Mr Darren Michael Ridge on 22 June 2020 | |
08 Jun 2020 | PSC04 | Change of details for Mr Mark Andrew Boulton as a person with significant control on 8 June 2020 | |
20 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
22 Sep 2016 | AD01 | Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England to Ridown Building Fulcrum 2, Solent Way Whiteley Fareham PO15 7FN on 22 September 2016 | |
15 Sep 2015 | AD01 | Registered office address changed from 24 Acton House Hussar Court Waterlooville Hampshire PO7 7SQ United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 15 September 2015 | |
09 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-09
|