TLC 2 COPE LIMITED
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
10/12/2410 December 2024 | Voluntary strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
04/11/244 November 2024 | Application to strike the company off the register |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
01/09/241 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
05/04/245 April 2024 | Appointment of Mr Jaswinder Bedi as a director on 2024-04-04 |
05/04/245 April 2024 | Termination of appointment of Bernadette Brown as a director on 2024-04-04 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-01 with no updates |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 20 DRUMCHAPEL ROAD DRUMCHAPEL GLASGOW G15 6QE |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
24/10/1824 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | ADOPT ARTICLES 15/05/2018 |
03/04/183 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/04/2018 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES |
01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COPE SCOTLAND |
28/09/1728 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/06/169 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
10/11/1510 November 2015 | 31/03/15 TOTAL EXEMPTION FULL |
29/05/1529 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ANITA GRANT |
29/05/1529 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MILLIGAN |
10/10/1210 October 2012 | DIRECTOR APPOINTED MRS BERNADETTE BROWN |
05/10/125 October 2012 | DIRECTOR APPOINTED MRS DONNA MCALLISTER |
05/10/125 October 2012 | DIRECTOR APPOINTED MRS DONNA MCALLISTER |
31/05/1231 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
25/05/1225 May 2012 | SECRETARY APPOINTED MRS DONNA MCALLISTER |
25/05/1225 May 2012 | APPOINTMENT TERMINATED, SECRETARY CHRIS STOMBOLI |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA GRANT / 14/07/2010 |
14/07/1114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MILLIGAN / 14/07/2011 |
14/07/1114 July 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
04/11/104 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/08/0920 August 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/09/084 September 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
17/05/0717 May 2007 | SECRETARY RESIGNED |
11/05/0711 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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