- Company Overview for COPPER & BLOSSOM LIMITED (11866217)
- Filing history for COPPER & BLOSSOM LIMITED (11866217)
- People for COPPER & BLOSSOM LIMITED (11866217)
- More for COPPER & BLOSSOM LIMITED (11866217)
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) |
---|---|---|---|
30 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2023 | DS01 | Application to strike the company off the register | |
22 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
31 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
14 Jul 2021 | AD01 | Registered office address changed from 46 Oldham Road Manchester M4 5EE England to The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE on 14 July 2021 | |
03 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
20 Feb 2020 | AD01 | Registered office address changed from 44 Oldham Road Oldham Road Manchester M4 5EE England to 46 Oldham Road Manchester M4 5EE on 20 February 2020 | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2019 | PSC07 | Cessation of Leonardo Pavelli as a person with significant control on 1 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
06 Aug 2019 | TM01 | Termination of appointment of Leonardo Pavelli as a director on 1 August 2019 | |
06 Aug 2019 | PSC01 | Notification of Richie Clark as a person with significant control on 1 August 2019 | |
06 Aug 2019 | AP01 | Appointment of Mr Richie Clark as a director on 1 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from Damaz Building, Apartment 1 Sharp Street Manchester Lancashire M4 4BZ United Kingdom to 44 Oldham Road Oldham Road Manchester M4 5EE on 6 August 2019 | |
07 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-07
|