- Company Overview for COUPONS CPY LIMITED (07794818)
- Filing history for COUPONS CPY LIMITED (07794818)
- People for COUPONS CPY LIMITED (07794818)
- More for COUPONS CPY LIMITED (07794818)
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
|
|
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
|
|
19 Jan 2012 | CONNOT | Change of name notice | |
03 Oct 2011 | NEWINC | Incorporation |