- Company Overview for CPAFH2 LTD (04075977)
- Filing history for CPAFH2 LTD (04075977)
- People for CPAFH2 LTD (04075977)
- Charges for CPAFH2 LTD (04075977)
- More for CPAFH2 LTD (04075977)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2017 | DS01 | Application to strike the company off the register | |
06 Apr 2017 | RP04AP01 | Second filing for the appointment of Ben Gjral as a director | |
23 Mar 2017 | AA | Audit exemption subsidiary accounts made up to 31 July 2016 | |
23 Mar 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 | |
23 Mar 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/16 | |
23 Mar 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/16 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Mr Toni Nijm as a director on 21 June 2016 | |
02 Aug 2016 | AP01 | Appointment of Mr James Gordon Samson as a director on 21 June 2016 | |
01 Aug 2016 | AP01 |
Appointment of Mr Ben Gujral as a director on 21 July 2016
|
|
01 Aug 2016 | TM01 | Termination of appointment of Alasdair Marnoch as a director on 12 July 2016 | |
16 Jun 2016 | AA | Audit exemption subsidiary accounts made up to 31 July 2015 | |
16 Jun 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 | |
27 May 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 | |
27 May 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 | |
26 Jan 2016 | AD01 | Registered office address changed from 55 1st Floor King William Street London EC4R 9AD United Kingdom to 1st Floor 55 King William Street London EC4R 9AD on 26 January 2016 | |
11 Jan 2016 | AD01 | Registered office address changed from 1 Cathedral Piazza London SW1E 5BP to 55 1st Floor King William Street London EC4R 9AD on 11 January 2016 | |
13 Oct 2015 | TM01 | Termination of appointment of Timothy Philip Griffiths as a director on 9 October 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
22 Dec 2014 | AA | Full accounts made up to 31 July 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Gerard John Delaney as a director on 23 June 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
27 May 2014 | CH01 | Director's details changed for Mr Alasdair Marnoch on 7 February 2014 |