Advanced company searchLink opens in new window

COPYBYLIZ LTD

Company number 07239096

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)
16 Aug 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
16 Aug 2016 AD01 Registered office address changed from Flat 82 Streatham Court Streatham High Road London SW16 1DJ to 23 Reeve Drive 23 Reeve Drive Kenilworth CV8 2GA on 16 August 2016
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Jun 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
12 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
06 Nov 2012 AD01 Registered office address changed from 12 Archbishops Place London SW2 2AJ England on 6 November 2012
07 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
06 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
06 May 2012 CH01 Director's details changed for Mrs Elizabeth Anne Jones on 1 November 2011
13 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
30 Nov 2011 AD01 Registered office address changed from Flat 2 17 Tierney Road London SW2 4QL on 30 November 2011
13 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
31 Mar 2011 AD01 Registered office address changed from 40 Christchurch House Christchurch Road London SW2 3UB United Kingdom on 31 March 2011
31 Mar 2011 CH01 Director's details changed for Mrs Elizabeth Jones on 19 March 2011
29 Apr 2010 NEWINC Incorporation