COPYMEND LIMITED

1 St. James Gate, Newcastle Upon Tyne, NE1 4AD, Tyne And Wear
StatusDISSOLVED
Company No.06675592
CategoryPrivate Limited Company
Incorporated18 Aug 2008
Age15 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution30 Sep 2021
Years2 years, 8 months, 1 day

SUMMARY

COPYMEND LIMITED is an dissolved private limited company with number 06675592. It was incorporated 15 years, 9 months, 14 days ago, on 18 August 2008 and it was dissolved 2 years, 8 months, 1 day ago, on 30 September 2021. The company address is 1 St. James Gate, Newcastle Upon Tyne, NE1 4AD, Tyne And Wear.



Company Fillings

Gazette dissolved liquidation

Date: 30 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

New address: 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD

Change date: 2019-07-12

Old address: 32/34 Cloth Market, Newcastle upon Tyne 32/34 Cloth Market Newcastle upon Tyne NE11EE NE1 1EE United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: 17 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE United Kingdom

New address: 32/34 Cloth Market, Newcastle upon Tyne 32/34 Cloth Market Newcastle upon Tyne NE11EE NE1 1EE

Change date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date

Date: 12 Nov 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Oct 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date changes to shareholders

Date: 21 Oct 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2010

Action Date: 18 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-18

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jugit ladhar / 28/10/2008

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr jugit singh ladhar

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr lashkar singh ladhar

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 03/10/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF

Documents

View document PDF

Legacy

Date: 03 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jl nominees one LIMITED

Documents

View document PDF

Incorporation company

Date: 18 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUGLAS METAL FINISHING LIMITED

UNIT 3B JUNO WAY INDUSTRIAL ESTATE,LONDON,SE14 5RW

Number:04465138
Status:ACTIVE
Category:Private Limited Company

ORPA LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:09385681
Status:ACTIVE
Category:Private Limited Company

PICKLED GREEN FROG LTD

505 RADIPOLE LANE,WEYMOUTH,DT4 0QG

Number:11455444
Status:ACTIVE
Category:Private Limited Company
Number:IP031672
Status:ACTIVE
Category:Industrial and Provident Society

STARLINGS CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10569048
Status:ACTIVE
Category:Private Limited Company

THE BRIDGE CENTRE FOR NATURAL HEALTH LTD

185A LADYBANK ROAD,DERBY,DE3 0QL

Number:07196176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source