About

Registered Number: 07272137
Date of Incorporation: 03/06/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 6 months ago)
Registered Address: Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL,

 

Cos Digital Copiers Ltd was registered on 03 June 2010, it's status at Companies House is "Dissolved". The companies directors are listed as Akister, Simeon, Gripton, John, Gripton, John at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKISTER, Simeon 03 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
GRIPTON, John 30 January 2015 16 February 2015 1
GRIPTON, John 03 June 2010 29 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 26 September 2017
AA01 - Change of accounting reference date 26 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 10 March 2016
CERTNM - Change of name certificate 06 October 2015
CONNOT - N/A 24 September 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 31 May 2015
AD01 - Change of registered office address 06 March 2015
TM02 - Termination of appointment of secretary 16 February 2015
TM01 - Termination of appointment of director 16 February 2015
AP01 - Appointment of director 09 February 2015
AP03 - Appointment of secretary 09 February 2015
TM01 - Termination of appointment of director 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 04 September 2014
AAMD - Amended Accounts 21 October 2013
AA - Annual Accounts 23 June 2013
AR01 - Annual Return 10 June 2013
AD01 - Change of registered office address 03 June 2013
AR01 - Annual Return 02 July 2012
DISS40 - Notice of striking-off action discontinued 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 28 June 2011
NEWINC - New incorporation documents 03 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.