Advanced company searchLink opens in new window

COPPERNOB LIMITED

Company number 02649313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 10 July 2019
11 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 10 July 2018
31 Jul 2017 AD01 Registered office address changed from 4th Floor Colechurch House 1 London Bridge Walk London SE1 2SX England to 109 Swan Street Sileby LE12 7NN on 31 July 2017
22 Jul 2017 600 Appointment of a voluntary liquidator
22 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-11
22 Jul 2017 LIQ02 Statement of affairs
31 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
25 Oct 2016 TM01 Termination of appointment of Ashok Kumar Moolchand Shah as a director on 31 August 2016
25 Oct 2016 TM02 Termination of appointment of Ashok Kumar Moolchand Shah as a secretary on 31 August 2016
02 Sep 2016 AA Full accounts made up to 29 November 2015
19 Jul 2016 MR01 Registration of charge 026493130009, created on 7 July 2016
15 Jul 2016 AUD Auditor's resignation
05 Jul 2016 MR04 Satisfaction of charge 1 in full
15 Jun 2016 MR04 Satisfaction of charge 8 in full
15 Jun 2016 MR04 Satisfaction of charge 6 in full
15 Jun 2016 MR04 Satisfaction of charge 2 in full
15 Jun 2016 MR04 Satisfaction of charge 7 in full
15 Jun 2016 MR04 Satisfaction of charge 3 in full
15 Jun 2016 MR04 Satisfaction of charge 4 in full
15 Feb 2016 AA01 Previous accounting period extended from 30 May 2015 to 29 November 2015
07 Dec 2015 AD01 Registered office address changed from Portland House 4 Great Portland Street London W1W 8QJ to 4th Floor Colechurch House 1 London Bridge Walk London SE1 2SX on 7 December 2015
08 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 101,100
30 Jul 2015 AA Full accounts made up to 31 May 2014