Advanced company searchLink opens in new window

122 COPSE HILL LTD

Company number 09688844

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
28 May 2021 SOAS(A) Voluntary strike-off action has been suspended
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2021 DS01 Application to strike the company off the register
06 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
23 Nov 2020 TM02 Termination of appointment of Wellco Secretaries Ltd as a secretary on 12 November 2020
05 Nov 2020 TM01 Termination of appointment of Rupert Walsh as a director on 3 November 2020
05 Nov 2020 TM01 Termination of appointment of Charles Elliot Defelice as a director on 3 November 2020
05 Nov 2020 AP01 Appointment of Mr William John Collins as a director on 3 November 2020
05 Nov 2020 AD01 Registered office address changed from Albany House Claremont Lane Esher Surrey KT10 9FQ to 4 Genoa Avenue London SW15 6DY on 5 November 2020
25 Aug 2020 PSC05 Change of details for Vvgv Holdings Ltd as a person with significant control on 25 August 2020
17 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
03 Jul 2020 CH04 Secretary's details changed for Wellco Secretaries Ltd on 1 July 2020
31 Jan 2020 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020
22 Oct 2019 MR01 Registration of charge 096888440002, created on 10 October 2019
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
16 May 2019 TM01 Termination of appointment of James Benjamin Squirrell as a director on 4 February 2019
16 May 2019 AP01 Appointment of Mr Charles Elliot Defelice as a director on 7 May 2019
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
12 Sep 2018 PSC07 Cessation of Visu Verum Ltd as a person with significant control on 6 December 2016
12 Sep 2018 PSC02 Notification of Vvgv Holdings Ltd as a person with significant control on 6 December 2016
12 Sep 2018 CS01 Confirmation statement made on 16 July 2018 with no updates