- Company Overview for COPPERWAY LLP (OC347270)
- Filing history for COPPERWAY LLP (OC347270)
- People for COPPERWAY LLP (OC347270)
- More for COPPERWAY LLP (OC347270)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2013 | AA | Total exemption full accounts made up to 31 July 2013 | |
26 Jul 2013 | LLAR01 | Annual return made up to 21 July 2013 | |
17 Sep 2012 | AA | Total exemption full accounts made up to 31 July 2012 | |
27 Jul 2012 | LLAR01 | Annual return made up to 21 July 2012 | |
11 Jul 2012 | LLAP02 | Appointment of Formond Inc. as a member on 9 July 2012 | |
11 Jul 2012 | LLTM01 | Termination of appointment of Milltown Corporate Services Ltd. as a member on 9 July 2012 | |
11 Jul 2012 | LLTM01 | Termination of appointment of Ireland & Overseas Acquisitions Limited as a member on 9 July 2012 | |
11 Jul 2012 | LLAP02 | Appointment of Primecross Inc. as a member on 9 July 2012 | |
24 May 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
24 Aug 2011 | LLAR01 | Annual return made up to 21 July 2011 | |
07 Dec 2010 | LLCH02 | Member's details changed for Ireland & Overseas Acqisitions Ltd. on 15 September 2010 | |
07 Dec 2010 | LLCH02 | Member's details changed for Milltown Corporate Services Ltd. on 15 September 2010 | |
11 Nov 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
13 Aug 2010 | LLAR01 | Annual return made up to 21 July 2010 | |
28 Jul 2010 | LLAD01 | Registered office address changed from 82 Whitchurch Road Cardiff CF14 3LX on 28 July 2010 | |
21 Jul 2009 | LLP2 | Incorporation document\certificate of incorporation |