- Company Overview for COPIA WEALTH MANAGEMENT LIMITED (08622510)
- Filing history for COPIA WEALTH MANAGEMENT LIMITED (08622510)
- People for COPIA WEALTH MANAGEMENT LIMITED (08622510)
- Insolvency for COPIA WEALTH MANAGEMENT LIMITED (08622510)
- More for COPIA WEALTH MANAGEMENT LIMITED (08622510)
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) |
---|---|---|---|
23 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2024 | PSC07 | Cessation of Floyd Paterson as a person with significant control on 14 February 2024 | |
23 Mar 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2024 | TM01 | Termination of appointment of Floyd Paterson as a director on 7 February 2024 | |
31 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2023 | |
01 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2022 | |
18 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 50 Trinity Way Salford Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 28 April 2021 | |
06 Oct 2020 | AD01 | Registered office address changed from The Forum Tameside Business Park ,Windmill Lane Denton Manchester M34 3QS England to 50 Trinity Way Salford Lancashire M3 7FX on 6 October 2020 | |
05 Oct 2020 | LIQ02 | Statement of affairs | |
05 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2019 | CH01 | Director's details changed for Mr Floyd Anthony Paterson on 17 September 2019 | |
17 Sep 2019 | PSC07 | Cessation of Daniel Paterson as a person with significant control on 17 September 2019 | |
17 Sep 2019 | TM01 | Termination of appointment of Daniel Paterson as a director on 17 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from Office 29 the Forum 2 Tameside Business Park, Windmill Lane Manchester M34 3QS to The Forum Tameside Business Park ,Windmill Lane Denton Manchester M34 3QS on 11 December 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|