Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director Name | Mr Colin Mark Griffin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2013(same day as company formation) |
Role | Document Solutions |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Website | www.copierltdbahamas.com |
---|
Registered Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
1 at £1 | James Joseph Sanderson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
17 June 2014 | Appointment of Mr James Joseph Sanderson as a director (2 pages) |
17 June 2014 | Appointment of Mr James Joseph Sanderson as a director (2 pages) |
28 April 2014 | Termination of appointment of Colin Griffin as a director (1 page) |
28 April 2014 | Termination of appointment of Colin Griffin as a director (1 page) |
19 March 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 March 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
18 March 2014 | Registered office address changed from Unit D4 Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom on 18 March 2014 (1 page) |
18 March 2014 | Registered office address changed from Unit D4 Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU United Kingdom on 18 March 2014 (1 page) |
27 December 2013 | Incorporation Statement of capital on 2013-12-27
|
27 December 2013 | Incorporation Statement of capital on 2013-12-27
|