Coupe Holdings Limited was formally closed on 2023-06-16.
Coupe Holdings was a private limited company that was situated at The Silverworks, 67-71 Northwood Street, Birmingham, B3 1TX, West Midlands. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2018-06-06) was run by 2 directors.
Director Ian C. who was appointed on 06 June 2018.
Director Jaqueline M. who was appointed on 06 June 2018.
The company was categorised as "activities of other holding companies n.e.c." (64209).
The most recent confirmation statement was filed on 2020-06-19 and last time the annual accounts were filed was on 31 August 2019.
Coupe Holdings Limited Address / Contact
Office Address
The Silverworks
Office Address2
67-71 Northwood Street
Town
Birmingham
Post code
B3 1TX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11400934
Date of Incorporation
Wed, 6th Jun 2018
Date of Dissolution
Fri, 16th Jun 2023
Industry
Activities of other holding companies n.e.c.
End of financial Year
31st August
Company age
5 years old
Account next due date
Mon, 31st May 2021
Account last made up date
Sat, 31st Aug 2019
Next confirmation statement due date
Sat, 3rd Jul 2021
Last confirmation statement dated
Fri, 19th Jun 2020
Company staff
Ian C.
Position: Director
Appointed: 06 June 2018
Jaqueline M.
Position: Director
Appointed: 06 June 2018
People with significant control
Ian C.
Notified on
6 June 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-08-31
Balance Sheet
Cash Bank On Hand
199 913
Current Assets
900 151
Debtors
700 038
Other
Amounts Owed By Group Undertakings
700 038
Creditors
70 001
Current Asset Investments
200
Investments In Group Undertakings
200
Net Current Assets Liabilities
830 150
Other Creditors
70 001
Total Assets Less Current Liabilities
830 150
Company filings
Filing category
Accounts
Address
Capital
Confirmation statement
Gazette
Incorporation
Type
Category
Free download
AD01
Change of registered address from 30 st Pauls Square Birmingham West Midlands B3 1QZ on 30th March 2022 to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX
filed on: 30th, March 2022
address
Free Download
(2 pages)
Type
Category
Free download
AD01
Change of registered address from 30 st Pauls Square Birmingham West Midlands B3 1QZ on 30th March 2022 to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX
filed on: 30th, March 2022
address
Free Download
(2 pages)
AD01
Change of registered address from Kingsnorth House Blenheim Way Birmingham West Midlands B44 8LS England on 11th March 2021 to 30 st Pauls Square Birmingham West Midlands B3 1QZ
filed on: 11th, March 2021
address
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 26th, November 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates 19th June 2020
filed on: 25th, November 2020
confirmation statement
Free Download
(4 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st August 2019
filed on: 4th, March 2020
accounts
Free Download
(7 pages)
AA01
Extension of accounting period to 31st August 2019 from 30th June 2019
filed on: 4th, March 2020
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 19th June 2019
filed on: 19th, June 2019
confirmation statement
Free Download
(5 pages)
SH06
Cancellation of shares. Statement of Capital on 8th October 2018: 200.00 GBP
filed on: 22nd, October 2018
capital
Free Download
(4 pages)
SH01
Statement of Capital on 8th October 2018: 200.00 GBP
filed on: 11th, October 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.