COPPER KITE LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1431 December 2014 APPLICATION FOR STRIKING-OFF

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 PREVEXT FROM 28/02/2014 TO 31/08/2014

View Document

24/02/1424 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/02/1323 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM C/O COPPERKITE LTD NO 64 CULLEY COURT ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6WA

View Document

10/03/1110 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SLOGGETT

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER BEESLEY

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM SMITHY COTTAGE MILL STREET DUDDINGTON LINCOLNSHIRE PE9 3QG

View Document

01/03/101 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARAN PAUL BEESLEY / 26/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SLOGGETT / 26/02/2010

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER BEESLEY

View Document

23/02/0923 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company