Advanced company searchLink opens in new window

CP EXPRESS LIMITED

Company number 05182335

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)
31 Oct 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 700,000
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 700,000
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
  • GBP 20,000
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
  • GBP 20,000
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
  • GBP 20,000
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off