CP CO 1 LIMITED

08206558
C/O TMF GROUP,13TH FLOOR ONE ANGEL COURT LONDON UNITED KINGDOM EC2R 7HJ

Documents

Documents
Date Category Description Pages
20 Nov 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
17 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Jul 2024 resolution Resolution 2 Buy now
17 Jul 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
03 Apr 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Sep 2023 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
25 Sep 2023 officers Change of particulars for director (Ms Nita Ramesh Savjani) 2 Buy now
29 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2023 capital Return of Allotment of shares 4 Buy now
12 Oct 2022 mortgage Statement of release/cease from a charge 1 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2022 accounts Annual Accounts 3 Buy now
02 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 22 Buy now
07 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/20 39 Buy now
24 May 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/20 3 Buy now
24 May 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/06/20 1 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2020 accounts Annual Accounts 23 Buy now
24 Apr 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/19 42 Buy now
24 Apr 2020 other Notice of agreement to exemption from audit of accounts for period ending 30/06/19 2 Buy now
14 Apr 2020 other Audit exemption statement of guarantee by parent company for period ending 30/06/19 3 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
06 Aug 2019 officers Change of particulars for corporate secretary (Tmf Corporate Administration Services Limited) 1 Buy now
06 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2019 officers Change of particulars for director (Nita Ramesh Savjani) 2 Buy now
04 Apr 2019 accounts Annual Accounts 23 Buy now
04 Apr 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/18 36 Buy now
04 Apr 2019 other Notice of agreement to exemption from audit of accounts for period ending 30/06/18 1 Buy now
04 Apr 2019 other Audit exemption statement of guarantee by parent company for period ending 30/06/18 3 Buy now
22 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Jan 2019 capital Statement of capital (Section 108) 3 Buy now
03 Jan 2019 resolution Resolution 2 Buy now
03 Jan 2019 insolvency Solvency Statement dated 20/12/18 1 Buy now
03 Jan 2019 capital Return of Allotment of shares 4 Buy now
03 Jan 2019 resolution Resolution 1 Buy now
17 Oct 2018 officers Termination of appointment of director (Susan Elizabeth Lawrence) 1 Buy now
17 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
04 Oct 2018 mortgage Registration of a charge 56 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2018 mortgage Statement of release/cease from a charge 2 Buy now
04 Apr 2018 accounts Annual Accounts 23 Buy now
04 Apr 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/17 29 Buy now
07 Mar 2018 other Notice of agreement to exemption from audit of accounts for period ending 30/06/17 1 Buy now
26 Feb 2018 other Audit exemption statement of guarantee by parent company for period ending 30/06/17 3 Buy now
19 Dec 2017 accounts Annual Accounts 26 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Jul 2017 officers Appointment of director (Nita Savjani) 2 Buy now
31 Jan 2017 mortgage Statement of satisfaction of a charge 9 Buy now
28 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
28 Dec 2016 mortgage Statement of satisfaction of a charge 4 Buy now
21 Dec 2016 mortgage Registration of a charge 47 Buy now
16 Dec 2016 officers Appointment of director (Mrs Susan Elizabeth Lawrence) 2 Buy now
15 Dec 2016 officers Termination of appointment of director (David Keith Langer) 1 Buy now
15 Dec 2016 officers Appointment of director (Hugh Edward Francis Sayer) 2 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 mortgage Statement of release/cease from a charge 2 Buy now
29 Jul 2016 mortgage Statement of release/cease from a charge 2 Buy now
29 Jul 2016 mortgage Statement of release/cease from a charge 2 Buy now
23 May 2016 accounts Annual Accounts 28 Buy now
10 Sep 2015 annual-return Annual Return 4 Buy now
03 Sep 2015 officers Change of particulars for director (Mr David Keith Langer) 2 Buy now
09 Jul 2015 mortgage Statement of release/cease from a charge 2 Buy now
09 Jul 2015 mortgage Statement of release/cease from a charge 2 Buy now
09 Jul 2015 mortgage Statement of release/cease from a charge 2 Buy now
25 Jun 2015 accounts Annual Accounts 24 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
19 Sep 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 45 Buy now
19 Sep 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 45 Buy now
19 Sep 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 45 Buy now
19 Sep 2014 mortgage Particulars of a mortgage or charge subject to which property has been acquired 45 Buy now
12 Jun 2014 accounts Annual Accounts 22 Buy now
16 Sep 2013 annual-return Annual Return 3 Buy now
25 Apr 2013 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
22 Nov 2012 mortgage Particulars of a mortgage or charge 14 Buy now
12 Oct 2012 officers Termination of appointment of director (Roy Arthur) 1 Buy now
12 Oct 2012 officers Appointment of director (Mr David Langer) 2 Buy now
24 Sep 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Sep 2012 incorporation Incorporation Company 34 Buy now