Advanced company searchLink opens in new window

COPPERCHASE MIDDLE EAST PROJECTS LIMITED

Company number 06173322

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2016 DS01 Application to strike the company off the register
13 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
04 Feb 2016 AD03 Register(s) moved to registered inspection location 158 Richmond Park Road Bournemouth Dorset BH88TW
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 AP01 Appointment of Ms Awatif Abed Ali as a director on 26 August 2014
14 Apr 2014 AD01 Registered office address changed from Unit 1, Ventura Centre Ventura Place Poole Dorset BH16 5SW on 14 April 2014
21 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
21 Mar 2014 CH01 Director's details changed for Mr Nahid Salih Jasim on 20 March 2014
20 Mar 2014 CH01 Director's details changed for Mr Nahid Salih Jasim on 13 March 2014
18 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
25 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
16 Feb 2012 AP03 Appointment of Mr Paul Thomas Boydell as a secretary
16 Feb 2012 TM02 Termination of appointment of Gerald Moyle as a secretary
16 Feb 2012 TM01 Termination of appointment of Gerald Moyle as a director
07 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
23 Feb 2011 CERTNM Company name changed copperchase air traffic engineering LIMITED\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-01-04
23 Feb 2011 CONNOT Change of name notice