Advanced company searchLink opens in new window

COUPONS CPY LIMITED

Company number 07794818

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2015 DS01 Application to strike the company off the register
14 Oct 2014 AA Accounts made up to 31 January 2014
28 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10
28 Nov 2013 CH01 Director's details changed for Mr Jeff Leslie Redmayne on 11 November 2012
28 Nov 2013 CH03 Secretary's details changed for Mr Jeff Redmayne on 11 November 2012
28 Nov 2013 CH01 Director's details changed for Mr Titan Lee Hancocks on 11 November 2012
16 Sep 2013 AA Accounts made up to 31 January 2013
06 Nov 2012 AD01 Registered office address changed from Suite 4 Parsons House Parsons Road Washington NE37 1EZ England on 6 November 2012
12 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
02 Oct 2012 AA Accounts made up to 31 January 2012
02 Oct 2012 AA01 Previous accounting period shortened from 31 October 2012 to 31 January 2012
19 Jan 2012 CERTNM Company name changed coupons LTD\certificate issued on 19/01/12
  • RES15 ‐ Change company name resolution on 2011-12-16
19 Jan 2012 CONNOT Change of name notice
03 Oct 2011 NEWINC Incorporation