- Company Overview for CP EXPRESS LIMITED (05182335)
- Filing history for CP EXPRESS LIMITED (05182335)
- People for CP EXPRESS LIMITED (05182335)
- Charges for CP EXPRESS LIMITED (05182335)
- More for CP EXPRESS LIMITED (05182335)
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) |
---|---|---|---|
31 Oct 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
31 Oct 2014 | AD01 | Registered office address changed from 346 Barking Road London E13 8HL to 346 Barking Road London E13 8HL on 31 October 2014 | |
31 Oct 2014 | AP03 | Appointment of Mrs Omosalewa Enitan Jinadu as a secretary on 1 August 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr Anthony Bandele Osibodu as a director on 1 August 2014 | |
31 Oct 2014 | TM02 | Termination of appointment of Omoniyi Mobolaji Runsewe as a secretary on 1 August 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-04
|
|
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
15 Aug 2012 | TM01 | Termination of appointment of Ekundayo Runsewe as a director | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
16 Aug 2011 | CH01 | Director's details changed for Mr Omoniyi Mobolaji Runsewe on 1 January 2011 | |
16 Aug 2011 | CH03 | Secretary's details changed for Mr Omoniyi Mobolaji Runsewe on 1 January 2011 | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Sep 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
03 Sep 2010 | CH01 | Director's details changed for Mr Ekundayo Adenrele Runsewe on 19 July 2010 | |
03 Sep 2010 | CH01 | Director's details changed for Mr Omoniyi Mobolaji Runsewe on 19 July 2010 | |
18 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 20 July 2009
|
|
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off |