- Company Overview for COPYPRINT UK LIMITED (00991016)
- Filing history for COPYPRINT UK LIMITED (00991016)
- People for COPYPRINT UK LIMITED (00991016)
- Charges for COPYPRINT UK LIMITED (00991016)
- Insolvency for COPYPRINT UK LIMITED (00991016)
- More for COPYPRINT UK LIMITED (00991016)
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) |
---|---|---|---|
01 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2023 | |
01 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 August 2022 | |
08 Sep 2021 | AD01 | Registered office address changed from Unit 5a Canterbury Court Kennington Park Business Centre Brixton Road London SW9 6DE to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 8 September 2021 | |
07 Sep 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2021 | LIQ02 | Statement of affairs | |
19 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
18 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Jan 2020 | CH01 | Director's details changed for Mr Ashley John London on 20 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
30 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
26 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
13 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Feb 2016 | CH01 | Director's details changed for Simon James London on 12 January 2016 | |
15 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
28 Nov 2014 | TM01 | Termination of appointment of John David Perrott as a director on 25 April 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |