COPPER TUN LTD

Register to unlock more data on OkredoRegister

COPPER TUN LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08784237

Incorporation date

20/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2013)
dot icon28/10/2022
Final Gazette dissolved following liquidation
dot icon28/07/2022
Notice of move from Administration to Dissolution
dot icon09/03/2022
Administrator's progress report
dot icon17/09/2021
Statement of affairs with form AM02SOA
dot icon17/09/2021
Result of meeting of creditors
dot icon02/09/2021
Registered office address changed from Unit T6 Leyton Industrial Village Argall Avenue London E10 7QP England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-09-02
dot icon31/08/2021
Statement of administrator's proposal
dot icon31/08/2021
Appointment of an administrator
dot icon26/05/2021
Director's details changed for Ms Rebecca Lucy Anne Kean on 2021-05-26
dot icon26/05/2021
Termination of appointment of Susan Patricia Kean as a director on 2021-05-13
dot icon04/12/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon06/10/2020
Micro company accounts made up to 2019-11-30
dot icon06/12/2019
Confirmation statement made on 2019-11-20 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon27/08/2019
Appointment of Andrew Charles Patrick Keresey as a director on 2019-06-18
dot icon27/08/2019
Appointment of Susan Patricia Kean as a director on 2019-06-18
dot icon19/12/2018
Registration of charge 087842370001, created on 2018-12-18
dot icon04/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon04/12/2018
Termination of appointment of Joseph James Christopher Kean as a director on 2018-11-20
dot icon28/11/2018
Second filing of a statement of capital following an allotment of shares on 2017-11-09
dot icon16/11/2018
Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit T6 Leyton Industrial Village Argall Avenue London E10 7QP on 2018-11-16
dot icon14/11/2018
Second filing of a statement of capital following an allotment of shares on 2017-05-15
dot icon31/10/2018
Termination of appointment of Shubh Dass as a director on 2018-09-21
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon21/12/2017
Confirmation statement made on 2017-11-20 with updates
dot icon21/12/2017
Change of details for Mr Shubh Dass as a person with significant control on 2017-11-09
dot icon21/12/2017
Statement of capital following an allotment of shares on 2017-11-09
dot icon20/12/2017
Appointment of Mr Joseph James Christopher Kean as a director on 2017-11-09
dot icon05/12/2017
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 1st Floor 2 Woodberry Grove Finchley London N12 0DR on 2017-12-05
dot icon23/08/2017
Micro company accounts made up to 2016-11-30
dot icon02/06/2017
Resolutions
dot icon24/05/2017
Statement of capital following an allotment of shares on 2017-05-15
dot icon14/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon13/09/2016
Resolutions
dot icon01/09/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon01/09/2016
Appointment of Ms Rebecca Lucy Anne Kean as a director on 2016-08-30
dot icon17/08/2016
Micro company accounts made up to 2015-11-30
dot icon06/06/2016
Termination of appointment of Ruby Dass as a director on 2016-04-29
dot icon10/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon06/11/2015
Sub-division of shares on 2015-10-12
dot icon06/11/2015
Statement of capital following an allotment of shares on 2015-10-12
dot icon22/10/2015
Appointment of Ruby Dass as a director on 2015-10-22
dot icon20/10/2015
Registered office address changed from 101 Grosvenor Gardens Woodford IG8 0AR to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2015-10-20
dot icon14/01/2015
Accounts for a dormant company made up to 2014-11-30
dot icon14/01/2015
Annual return made up to 2014-11-20 with full list of shareholders
dot icon26/11/2014
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 101 Grosvenor Gardens Woodford IG8 0AR on 2014-11-26
dot icon17/10/2014
Certificate of change of name
dot icon15/01/2014
Registered office address changed from 101 Grosvenor Gardens Woodford Green IG8 0AR United Kingdom on 2014-01-15
dot icon20/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About COPPER TUN LTD

COPPER TUN LTD is an(a) Dissolved company incorporated on 20/11/2013 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPPER TUN LTD?

toggle

COPPER TUN LTD is currently Dissolved. It was registered on 20/11/2013 and dissolved on 28/10/2022.

Where is COPPER TUN LTD located?

toggle

COPPER TUN LTD is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does COPPER TUN LTD do?

toggle

COPPER TUN LTD operates in the Manufacture of beer (11.05 - SIC 2007) sector.

What is the latest filing for COPPER TUN LTD?

toggle

The latest filing was on 28/10/2022: Final Gazette dissolved following liquidation.