About

Registered Number: 07839323
Date of Incorporation: 08/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 10 Hutson Street, Bradford, BD5 7LS,

 

Founded in 2011, I Copy Solutions Ltd has its registered office in Bradford. This company has 3 directors listed as Hussain, Imran, Ahmed, Nasser, Khan, Abdul Jabbar at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSSAIN, Imran 10 January 2017 - 1
AHMED, Nasser 08 November 2011 31 January 2015 1
KHAN, Abdul Jabbar 29 September 2014 12 January 2016 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 28 December 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
DISS40 - Notice of striking-off action discontinued 08 August 2017
CS01 - N/A 06 August 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AD01 - Change of registered office address 14 January 2017
TM01 - Termination of appointment of director 25 August 2016
AA - Annual Accounts 26 April 2016
CH01 - Change of particulars for director 02 April 2016
AR01 - Annual Return 23 March 2016
AD01 - Change of registered office address 23 March 2016
AP01 - Appointment of director 23 March 2016
AR01 - Annual Return 12 January 2016
DISS40 - Notice of striking-off action discontinued 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 12 March 2015
AD01 - Change of registered office address 12 March 2015
TM01 - Termination of appointment of director 12 March 2015
TM01 - Termination of appointment of director 23 February 2015
AD01 - Change of registered office address 23 February 2015
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 29 September 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 08 August 2013
DISS40 - Notice of striking-off action discontinued 09 April 2013
AR01 - Annual Return 06 April 2013
AD01 - Change of registered office address 06 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
NEWINC - New incorporation documents 08 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.