About

Registered Number: 06172937
Date of Incorporation: 20/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 3 months ago)
Registered Address: Unit 12a Enterprise Court, Crosland Park, Cramlington, Northumberland, NE23 1LZ

 

Having been setup in 2007, Copperchase Air Traffic Systems Ltd has its registered office in Cramlington, Northumberland, it has a status of "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
SOAS(A) - Striking-off action suspended (Section 652A) 09 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 30 November 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 24 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 11 September 2014
AD01 - Change of registered office address 14 April 2014
AR01 - Annual Return 20 March 2014
TM02 - Termination of appointment of secretary 10 October 2013
AP04 - Appointment of corporate secretary 10 October 2013
CH01 - Change of particulars for director 30 August 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 11 September 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 22 April 2010
AP04 - Appointment of corporate secretary 15 April 2010
AP01 - Appointment of director 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
CERTNM - Change of name certificate 11 April 2010
CONNOT - N/A 11 April 2010
AA - Annual Accounts 02 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 04 April 2008
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.