- Company Overview for DORRIT COPPERFIELD LIMITED (10165684)
- Filing history for DORRIT COPPERFIELD LIMITED (10165684)
- People for DORRIT COPPERFIELD LIMITED (10165684)
- Charges for DORRIT COPPERFIELD LIMITED (10165684)
- More for DORRIT COPPERFIELD LIMITED (10165684)
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) |
---|---|---|---|
21 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jan 2025 | DS01 | Application to strike the company off the register | |
11 Jun 2024 | AA | Total exemption full accounts made up to 19 October 2023 | |
07 Jun 2024 | AA01 | Previous accounting period shortened from 31 October 2023 to 19 October 2023 | |
08 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
13 Dec 2023 | MR04 | Satisfaction of charge 101656840001 in full | |
19 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
12 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
16 Apr 2021 | MR04 | Satisfaction of charge 101656840002 in full | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
17 Dec 2018 | MR01 | Registration of charge 101656840002, created on 13 December 2018 | |
07 Dec 2018 | MR01 | Registration of charge 101656840001, created on 7 December 2018 | |
15 May 2018 | CH01 | Director's details changed for Mr Ross Montfort Eldred on 4 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
10 May 2018 | CH01 | Director's details changed for Mr Mark Riddick on 4 May 2018 | |
10 May 2018 | PSC05 | Change of details for M80 Developments Ltd as a person with significant control on 4 May 2018 | |
05 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Jan 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 October 2017 |