- Company Overview for CLASSICOUPE LIMITED (14161507)
- Filing history for CLASSICOUPE LIMITED (14161507)
- People for CLASSICOUPE LIMITED (14161507)
- More for CLASSICOUPE LIMITED (14161507)
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 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2024 | DS01 | Application to strike the company off the register | |
21 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
16 Mar 2023 | PSC01 | Notification of Tommy Jordan Davies as a person with significant control on 16 March 2023 | |
13 Aug 2022 | AD01 | Registered office address changed from 6 Marshall Road Hillmead Swindon SN5 5FZ England to 13 Harcourt Square Earls Barton Northampton NN6 0NB on 13 August 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Tommy Jordan Davies as a director on 2 August 2022 | |
30 Jul 2022 | AD01 | Registered office address changed from 13 Harcourt Square Earls Barton Northampton NN6 0NB England to 6 Marshall Road Hillmead Swindon SN5 5FZ on 30 July 2022 | |
30 Jul 2022 | PSC07 | Cessation of Tommy Jordan Davies as a person with significant control on 30 July 2022 | |
30 Jul 2022 | TM01 | Termination of appointment of Tommy Jordan Davies as a director on 30 July 2022 | |
19 Jun 2022 | AD01 | Registered office address changed from 9 Althorp Gardens Raunds Wellingborough NN9 6UR England to 13 Harcourt Square Earls Barton Northampton NN6 0NB on 19 June 2022 | |
09 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-09
|