COPPER CAPITAL LTD
Company Documents
Date | Description |
---|---|
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
12/09/2312 September 2023 | Final Gazette dissolved via voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
27/06/2327 June 2023 | First Gazette notice for voluntary strike-off |
14/06/2314 June 2023 | Application to strike the company off the register |
04/06/234 June 2023 | Accounts for a dormant company made up to 2022-04-30 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Termination of appointment of Steven John Blackmore as a director on 2022-01-24 |
24/01/2224 January 2022 | Cessation of Steven John Blackmore as a person with significant control on 2022-01-24 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with updates |
24/01/2224 January 2022 | Appointment of Mrs Alexandra Louise Elford as a secretary on 2022-01-24 |
24/01/2224 January 2022 | Appointment of Mrs Alexandra Louise Elford as a director on 2022-01-24 |
24/01/2224 January 2022 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom to 87 Winsley Hill Limpley Stoke Bath BA2 7FA on 2022-01-24 |
24/01/2224 January 2022 | Notification of Alexandra Louise Elford as a person with significant control on 2022-01-24 |
15/12/2115 December 2021 | Certificate of change of name |
30/04/2130 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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