Advanced company searchLink opens in new window

COPPER SPIRITS LIMITED

Company number 11681679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2022 DS01 Application to strike the company off the register
11 Apr 2022 AA Micro company accounts made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
09 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
08 Dec 2020 AA Micro company accounts made up to 30 November 2020
07 Dec 2020 AD01 Registered office address changed from 29 Mayford Road London SW12 8SE England to 21 Burton End West Wickham Cambridge CB21 4SD on 7 December 2020
07 Dec 2020 PSC07 Cessation of Barrington Howard Harding as a person with significant control on 7 December 2020
07 Dec 2020 PSC07 Cessation of Charles George Corder as a person with significant control on 7 December 2020
07 Dec 2020 TM01 Termination of appointment of Barrington Howard Harding as a director on 7 December 2020
07 Dec 2020 TM01 Termination of appointment of Charles George Corder as a director on 7 December 2020
21 Jul 2020 AA Micro company accounts made up to 30 November 2019
21 Nov 2019 PSC01 Notification of Barrington Harding as a person with significant control on 1 April 2019
20 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
02 May 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 2
02 May 2019 AP01 Appointment of Mr Barrington Howard Harding as a director on 1 April 2019
16 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-16
  • GBP 2