Advanced company searchLink opens in new window

CPA GERMANY HOLDINGS LIMITED

Company number 04148848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2016 DS01 Application to strike the company off the register
02 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 June 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
26 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/15
26 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/15
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
26 Jan 2016 CH01 Director's details changed for Mr Simon Linley Webster on 9 October 2015
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 123 Victoria Street 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
26 Jan 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
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
27 May 2014 CH01 Director's details changed for Mr Alasdair Marnoch on 7 February 2014
27 May 2014 CH01 Director's details changed for Mr Timothy Philip Griffiths on 23 May 2014
03 Apr 2014 AP01 Appointment of Mr Timothy Philip Griffiths as a director
02 Apr 2014 CH01 Director's details changed for Mr Simon Linley Webster on 23 March 2014
02 Apr 2014 TM01 Termination of appointment of Peter Sewell as a director