CPL (VERMILLION) LIMITED

08238744
READING BRIDGE HOUSE READING BRIDGE READING ENGLAND RG1 8LS

Documents

Documents
Date Category Description Pages
19 Apr 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 Feb 2022 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2021 accounts Annual Accounts 3 Buy now
08 Jan 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2020 accounts Annual Accounts 3 Buy now
21 Feb 2020 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
31 Oct 2019 officers Termination of appointment of director (Matthew Charles Moore) 1 Buy now
15 Oct 2019 officers Appointment of director (Mr Nigel Geoffrey Stockton) 2 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
02 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 2 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 resolution Resolution 13 Buy now
15 Aug 2017 accounts Annual Accounts 2 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2016 accounts Annual Accounts 3 Buy now
17 Aug 2016 officers Termination of appointment of director (Dominic Rose) 1 Buy now
08 Oct 2015 annual-return Annual Return 5 Buy now
26 Aug 2015 accounts Annual Accounts 3 Buy now
14 Jan 2015 annual-return Annual Return 6 Buy now
14 Jan 2015 officers Termination of appointment of director (Christopher David Reed) 1 Buy now
14 Jan 2015 officers Appointment of director (Mr Matthew Charles Moore) 2 Buy now
08 Jul 2014 accounts Annual Accounts 3 Buy now
08 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2014 annual-return Annual Return 5 Buy now
03 Jan 2014 officers Change of particulars for director (Mr Dominic Rose) 2 Buy now
03 Jan 2014 officers Change of particulars for director (Mr Christopher David Reed) 2 Buy now
31 Jul 2013 resolution Resolution 13 Buy now
31 Jul 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
31 Jul 2013 capital Return of Allotment of shares 5 Buy now
31 Jul 2013 capital Notice of name or other designation of class of shares 2 Buy now
13 Feb 2013 officers Appointment of director (Mr Christopher David Reed) 3 Buy now
16 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 incorporation Incorporation Company 21 Buy now