- Company Overview for COPTHORNE AUDIO VISUAL AND EVENTS LIMITED (11028849)
- Filing history for COPTHORNE AUDIO VISUAL AND EVENTS LIMITED (11028849)
- People for COPTHORNE AUDIO VISUAL AND EVENTS LIMITED (11028849)
- Insolvency for COPTHORNE AUDIO VISUAL AND EVENTS LIMITED (11028849)
- More for COPTHORNE AUDIO VISUAL AND EVENTS LIMITED (11028849)
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) |
---|---|---|---|
28 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2020 | AD01 | Registered office address changed from Arundel House 1 Amberley Court Whtworth Road Crawley RH11 7XL to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 9 December 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH England to Arundel House 1 Amberley Court Whtworth Road Crawley RH11 7XL on 7 December 2020 | |
02 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2020 | LIQ02 | Statement of affairs | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with updates | |
28 Oct 2019 | PSC01 | Notification of Richard James Welton as a person with significant control on 24 October 2017 | |
28 Oct 2019 | CH01 | Director's details changed for Mr Jonathan De Lides Matthews on 28 October 2019 | |
28 Oct 2019 | PSC01 | Notification of Jonathan De Lides Matthews as a person with significant control on 24 October 2017 | |
28 Oct 2019 | PSC09 | Withdrawal of a person with significant control statement on 28 October 2019 | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 May 2019 | AD01 | Registered office address changed from 26 Brookside Copthorne Crawley West Sussex RH10 3QN United Kingdom to The Cottage 2 Castlefield Road Reigate Surrey RH2 0SH on 22 May 2019 | |
20 Mar 2019 | AP01 | Appointment of Mr Jonathan De Lides Matthews as a director on 20 March 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Jonathan Matthews as a director on 6 February 2019 | |
28 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
24 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-24
|