122 COPSE HILL LTD

4 Genoa Avenue, London, SW15 6DY, United Kingdom
StatusDISSOLVED
Company No.09688844
CategoryPrivate Limited Company
Incorporated16 Jul 2015
Age8 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years1 year, 11 months, 6 days

SUMMARY

122 COPSE HILL LTD is an dissolved private limited company with number 09688844. It was incorporated 8 years, 9 months, 28 days ago, on 16 July 2015 and it was dissolved 1 year, 11 months, 6 days ago, on 07 June 2022. The company address is 4 Genoa Avenue, London, SW15 6DY, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 03 Jun 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 28 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-12

Officer name: Wellco Secretaries Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Walsh

Termination date: 2020-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Elliot Defelice

Termination date: 2020-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William John Collins

Appointment date: 2020-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

New address: 4 Genoa Avenue London SW15 6DY

Change date: 2020-11-05

Old address: Albany House Claremont Lane Esher Surrey KT10 9FQ

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vvgv Holdings Ltd

Change date: 2020-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Wellco Secretaries Ltd

Change date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

New address: Albany House Claremont Lane Esher Surrey KT10 9FQ

Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom

Change date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2019

Action Date: 10 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-10

Charge number: 096888440002

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Benjamin Squirrell

Termination date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-07

Officer name: Mr Charles Elliot Defelice

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2018

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Visu Verum Ltd

Cessation date: 2016-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-12-06

Psc name: Vvgv Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Benjamin Squirrell

Change date: 2018-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-23

Charge number: 096888440001

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Walsh

Appointment date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Isobel Williams

Termination date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Claire Isobel Williams

Documents

View document PDF

Resolution

Date: 07 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Benjamin Squirrell

Appointment date: 2015-11-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wellco Secretaries Ltd

Appointment date: 2015-08-21

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORTON HOUSE MANAGEMENT LIMITED

SAPPHIRE HOUSE,COLCHESTER,CO2 8YU

Number:06003389
Status:ACTIVE
Category:Private Limited Company

HIGHBORN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09809834
Status:ACTIVE
Category:Private Limited Company

LADI'S HOUSE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11939981
Status:ACTIVE
Category:Private Limited Company

PTARMIGAN HARWELL LTD

2 FREDERIC MEWS,LONDON,SW1X 8EQ

Number:09087226
Status:ACTIVE
Category:Private Limited Company

RECRUITERS FLAG LTD

264 LOZELLS ROAD,BIRMINGHAM,B19 1NP

Number:11160996
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STYLEBOX FASHION ACADEMY LTD

79 ALWYN STREET,LIVERPOOL,L17 7DU

Number:11786182
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