TLC 2 COPE LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

04/11/244 November 2024 Application to strike the company off the register

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

05/04/245 April 2024 Appointment of Mr Jaswinder Bedi as a director on 2024-04-04

View Document

05/04/245 April 2024 Termination of appointment of Bernadette Brown as a director on 2024-04-04

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 20 DRUMCHAPEL ROAD DRUMCHAPEL GLASGOW G15 6QE

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 ADOPT ARTICLES 15/05/2018

View Document

03/04/183 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COPE SCOTLAND

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

10/11/1510 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANITA GRANT

View Document

29/05/1529 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MILLIGAN

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MRS BERNADETTE BROWN

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MRS DONNA MCALLISTER

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MRS DONNA MCALLISTER

View Document

31/05/1231 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 SECRETARY APPOINTED MRS DONNA MCALLISTER

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, SECRETARY CHRIS STOMBOLI

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANITA GRANT / 14/07/2010

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MILLIGAN / 14/07/2011

View Document

14/07/1114 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 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