COPPER & BLOSSOM LIMITED

The Nord The Nord, Ashton-Under-Lyne, OL7 9PE, England
StatusDISSOLVED
Company No.11866217
CategoryPrivate Limited Company
Incorporated07 Mar 2019
Age5 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution30 May 2023
Years11 months, 23 days

SUMMARY

COPPER & BLOSSOM LIMITED is an dissolved private limited company with number 11866217. It was incorporated 5 years, 2 months, 15 days ago, on 07 March 2019 and it was dissolved 11 months, 23 days ago, on 30 May 2023. The company address is The Nord The Nord, Ashton-under-lyne, OL7 9PE, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

Old address: 46 Oldham Road Manchester M4 5EE England

Change date: 2021-07-14

New address: The Nord Ronnis Mount Ashton-Under-Lyne OL7 9PE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Old address: 44 Oldham Road Oldham Road Manchester M4 5EE England

Change date: 2020-02-20

New address: 46 Oldham Road Manchester M4 5EE

Documents

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leonardo Pavelli

Cessation date: 2019-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Leonardo Pavelli

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richie Clark

Notification date: 2019-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Richie Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

New address: 44 Oldham Road Oldham Road Manchester M4 5EE

Change date: 2019-08-06

Old address: Damaz Building, Apartment 1 Sharp Street Manchester Lancashire M4 4BZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 07 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C A PARTICIPATION VENTURES LIMITED

WINDMILL HILL SILK STREET,AYLESBURY,HP18 0JZ

Number:03928840
Status:ACTIVE
Category:Private Limited Company

HERALD CHASE MARKETING LIMITED

4B PADDOCK ROAD,READING,RG4 5BY

Number:09196426
Status:ACTIVE
Category:Private Limited Company

PARADE CATERING LTD

16 BISHOPSMEAD PARADE,LEATHERHEAD,KT24 6RT

Number:11704497
Status:ACTIVE
Category:Private Limited Company

RK & GIANY JEWELLERS LTD

127 THE BROADWAY,SOUTHALL,UB1 1LW

Number:10914911
Status:ACTIVE
Category:Private Limited Company

SHOTS LIMITED

CITYPOINT,LONDON,EC2Y 9AW

Number:02469544
Status:ACTIVE
Category:Private Limited Company

STILLWATER PROPERTY LIMITED

SUITE 3B, PRINCES HOUSE,LONDON,SW1Y 6DN

Number:06005993
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