F. COPSON (STANMORE) LIMITED

06975598
KANTA HOUSE VICTORIA ROAD RUISLIP MIDDLESEX HA4 0JQ

Documents

Documents
Date Category Description Pages
17 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
16 Apr 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jan 2019 accounts Annual Accounts 5 Buy now
11 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2018 accounts Annual Accounts 10 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jan 2017 accounts Annual Accounts 14 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2016 accounts Annual Accounts 6 Buy now
01 Jul 2015 annual-return Annual Return 6 Buy now
19 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
09 Feb 2015 accounts Annual Accounts 6 Buy now
10 Sep 2014 annual-return Annual Return 6 Buy now
01 Aug 2014 mortgage Statement of satisfaction of a charge 2 Buy now
22 Jan 2014 accounts Annual Accounts 6 Buy now
18 Sep 2013 annual-return Annual Return 6 Buy now
28 Jan 2013 accounts Annual Accounts 11 Buy now
29 Aug 2012 annual-return Annual Return 6 Buy now
10 Jan 2012 accounts Annual Accounts 6 Buy now
30 Aug 2011 annual-return Annual Return 6 Buy now
02 Jul 2011 mortgage Particulars of a mortgage or charge 8 Buy now
28 Jan 2011 accounts Annual Accounts 6 Buy now
08 Nov 2010 officers Change of particulars for director (Mr Jawahar Tailor) 2 Buy now
08 Nov 2010 officers Appointment of director (Mr Jawahar Tailor) 2 Buy now
27 Aug 2010 officers Appointment of director (Mr Rashmi Jamnadas Chatwani) 2 Buy now
25 Aug 2010 annual-return Annual Return 4 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
16 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2010 address Change Sail Address Company 1 Buy now
25 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
25 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
02 Sep 2009 accounts Accounting reference date shortened from 31/07/2010 to 30/04/2010 1 Buy now
24 Aug 2009 officers Director appointed satish chatwani 3 Buy now
24 Aug 2009 capital Ad 13/08/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
20 Aug 2009 incorporation Memorandum Articles 14 Buy now
20 Aug 2009 officers Appointment terminated secretary waterlow secretaries LIMITED 1 Buy now
20 Aug 2009 officers Appointment terminated director dunstana davies 1 Buy now
20 Aug 2009 officers Secretary appointed bhasiler tailor 2 Buy now
13 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from 6-8 underwood street london N1 7JQ 1 Buy now
29 Jul 2009 incorporation Incorporation Company 19 Buy now