- Company Overview for CPP INTERNATIONAL HOLDINGS LIMITED (04543668)
- Filing history for CPP INTERNATIONAL HOLDINGS LIMITED (04543668)
- People for CPP INTERNATIONAL HOLDINGS LIMITED (04543668)
- Charges for CPP INTERNATIONAL HOLDINGS LIMITED (04543668)
- More for CPP INTERNATIONAL HOLDINGS LIMITED (04543668)
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 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2022 | DS01 | Application to strike the company off the register | |
24 Feb 2022 | TM01 | Termination of appointment of Jason Carl Walsh as a director on 7 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr Simon John Pyper as a director on 7 February 2022 | |
24 Feb 2022 | AP01 | Appointment of Mr David Bowling as a director on 7 February 2022 | |
15 Feb 2022 | SH20 | Statement by Directors | |
15 Feb 2022 | SH19 |
Statement of capital on 15 February 2022
|
|
15 Feb 2022 | CAP-SS | Solvency Statement dated 01/02/22 | |
15 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2021 | TM01 | Termination of appointment of Oliver Walter Laird as a director on 31 October 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
07 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
28 Sep 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
06 Sep 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
06 Sep 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
26 Jan 2021 | MR04 | Satisfaction of charge 5 in full | |
26 Jan 2021 | MR04 | Satisfaction of charge 7 in full | |
21 Jan 2021 | AP03 | Appointment of Sarah Elizabeth Atherton as a secretary on 1 January 2021 | |
14 Jan 2021 | TM02 | Termination of appointment of Lorraine Grace Beavis as a secretary on 31 December 2020 | |
13 Jan 2021 | MR04 | Satisfaction of charge 045436680009 in full | |
13 Jan 2021 | MR04 | Satisfaction of charge 6 in full | |
13 Jan 2021 | MR04 | Satisfaction of charge 045436680008 in full | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates |