COPLEYS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-12-27 View Report
Dissolution. Dissolution application strike off company. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-05-06 View Report
Resolution. Description: Resolutions. 2022-02-15 View Report
Capital. Description: Statement by Directors. 2022-02-15 View Report
Accounts. Accounts type full. 2021-10-28 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Accounts. Accounts amended with accounts type dormant. 2020-10-05 View Report
Accounts. Accounts type dormant. 2020-09-28 View Report
Confirmation statement. Statement with updates. 2020-04-02 View Report
Officers. Officer name: Thomas Edward Hinton. Termination date: 2019-12-04. 2019-12-24 View Report
Officers. Officer name: Joseph Fitzgerald. Appointment date: 2019-12-04. 2019-12-24 View Report
Accounts. Accounts type dormant. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-06-01 View Report
Accounts. Accounts type dormant. 2018-12-20 View Report
Officers. Termination date: 2018-04-11. Officer name: Niamh Grogan. 2018-06-19 View Report
Confirmation statement. Statement with no updates. 2018-04-17 View Report
Officers. Officer name: Ms Niamh Grogan. Appointment date: 2017-11-30. 2018-01-08 View Report
Officers. Officer name: Jean-Paul Rabin. Termination date: 2017-11-30. 2018-01-07 View Report
Officers. Termination date: 2017-09-25. Officer name: Andrew Michael Crossley. 2017-10-16 View Report
Officers. Appointment date: 2017-09-25. Officer name: Mr. Thomas Hinton. 2017-10-12 View Report
Accounts. Accounts type full. 2017-09-11 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Officers. Termination date: 2016-12-15. Officer name: Dean Christopher Keeling. 2017-01-11 View Report
Accounts. Accounts type full. 2016-08-04 View Report
Annual return. With made up date full list shareholders. 2016-04-29 View Report
Accounts. Accounts type full. 2015-09-09 View Report
Resolution. Description: Resolutions. 2015-09-09 View Report
Miscellaneous. Description: Section 519 companies act 2006. 2015-07-17 View Report
Miscellaneous. Description: Section 519. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2015-04-09 View Report
Officers. Officer name: Mr Andrew Michael Crossley. Appointment date: 2014-09-05. 2015-04-09 View Report
Officers. Termination date: 2014-09-04. Officer name: Paul Allan Lee. 2015-04-09 View Report
Resolution. Description: Resolutions. 2014-11-05 View Report
Accounts. Accounts type full. 2014-10-29 View Report
Officers. Officer name: Dean Christopher Keeling. 2014-05-19 View Report
Officers. Officer name: John Pearmund. 2014-05-19 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Accounts. Accounts type full. 2013-12-11 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Accounts. Accounts type full. 2012-10-12 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Accounts. Accounts type full. 2011-09-16 View Report
Annual return. With made up date full list shareholders. 2011-04-04 View Report
Accounts. Accounts type full. 2010-09-28 View Report
Annual return. With made up date full list shareholders. 2010-04-06 View Report
Accounts. Accounts type full. 2009-12-16 View Report
Officers. Change date: 2009-10-07. Officer name: John Jeremy Pearmund. 2009-10-07 View Report
Officers. Change date: 2009-10-07. Officer name: Paul Allan Lee. 2009-10-07 View Report
Resolution. Description: Resolutions. 2009-07-02 View Report