About

Registered Number: 03952722
Date of Incorporation: 21/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2018 (6 years and 1 month ago)
Registered Address: C/O BEGBIES TRAYNOR, 1 Old Hall Street, Liverpool, L3 9HF

 

Having been setup in 2000, Copia Ltd are based in Liverpool, it's status is listed as "Dissolved". There is one director listed for this company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, Sara 24 March 2000 16 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 March 2018
4.68 - Liquidator's statement of receipts and payments 14 December 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 14 December 2017
4.68 - Liquidator's statement of receipts and payments 10 December 2010
RESOLUTIONS - N/A 20 November 2009
4.20 - N/A 20 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 20 November 2009
AD01 - Change of registered office address 20 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 10 April 2008
353 - Register of members 10 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 April 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 25 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
AA - Annual Accounts 22 January 2007
225 - Change of Accounting Reference Date 22 August 2006
225 - Change of Accounting Reference Date 11 May 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 24 May 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 06 June 2003
287 - Change in situation or address of Registered Office 04 March 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
287 - Change in situation or address of Registered Office 29 October 2001
288c - Notice of change of directors or secretaries or in their particulars 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 14 September 2001
RESOLUTIONS - N/A 13 September 2001
RESOLUTIONS - N/A 13 September 2001
AA - Annual Accounts 24 August 2001
363s - Annual Return 17 April 2001
395 - Particulars of a mortgage or charge 27 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
MEM/ARTS - N/A 03 May 2000
CERTNM - Change of name certificate 28 April 2000
287 - Change in situation or address of Registered Office 31 March 2000
NEWINC - New incorporation documents 21 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.