This company is commonly known as The Coppercast Group Ltd. The company was founded 9 years ago and was given the registration number 09163623. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 70100 - Activities of head offices.
Name | : | THE COPPERCAST GROUP LTD |
---|---|---|
Company Number | : | 09163623 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 August 2014 |
End of financial year | : | 31 August 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Townshend House, Crown Road, Norwich, NR1 3DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, Rouen Road, Norwich, NR1 1RE | Director | 10 October 2016 | Active |
1, Charterhouse Mews, London, England, EC1M 6BB | Director | 01 June 2015 | Active |
1, Charterhouse Mews, London, EC1M 6BB | Director | 01 September 2015 | Active |
Unit 2, Kites Croft Business Park, Fareham, England, PO14 4LW | Director | 06 August 2014 | Active |
Mr Mark Anthony Paul Blount | ||
Notified on | : | 10 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Address | : | Prospect House, Rouen Road, Norwich, NR1 1RE |
Nature of control | : |
|
Mr Anthony Peter Tortise | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Charterhouse Mews, London, England, EC1M 6BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-30 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-04-29 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-04-24 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-07-18 | Insolvency | Liquidation disclaimer notice. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2019-03-26 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-03-16 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-01-22 | Gazette | Gazette filings brought up to date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-07-24 | Gazette | Gazette notice compulsory. | Download |
2017-09-23 | Gazette | Gazette filings brought up to date. | Download |
2017-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-15 | Gazette | Gazette notice compulsory. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Officers | Appoint person director company with name date. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.