Advanced company searchLink opens in new window

COPRA CONSULTANTS LIMITED

Company number 08891506

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 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2020 TM01 Termination of appointment of Barbara Kahan as a director on 21 May 2020
21 May 2020 AD01 Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR to 16 Hafan Yr Ewyn Kinmel Bay Rhyl Prestatyn LL18 5JR on 21 May 2020
21 May 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 21 May 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
21 May 2020 PSC01 Notification of Jordan Davies as a person with significant control on 21 May 2020
21 May 2020 AP01 Appointment of Mr Jordan Lewis Davies as a director on 21 May 2020
28 Feb 2020 AA Accounts for a dormant company made up to 28 February 2020
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
27 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
21 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
05 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
24 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
27 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 1