Advanced company searchLink opens in new window

C.P. INTERNATIONAL UK LIMITED

Company number 05929318

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2015 DS01 Application to strike the company off the register
29 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
25 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
04 Oct 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-04
  • GBP 3
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
01 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 3
28 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
06 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
22 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
23 Feb 2012 AR01 Annual return made up to 8 September 2011 with full list of shareholders
07 Dec 2011 AR01 Annual return made up to 30 September 2010 with full list of shareholders
06 Sep 2011 AP01 Appointment of Dr Victor Bampoe as a director
06 Sep 2011 AD01 Registered office address changed from Sixth Floor One Redcliff Street Bristol BS1 6NP on 6 September 2011
05 Sep 2011 TM01 Termination of appointment of Ibitayo Arikawe as a director
01 Jul 2011 TM01 Termination of appointment of Benjamin Jones as a director
01 Jul 2011 TM01 Termination of appointment of Rebecca Jones as a director
01 Jul 2011 AP01 Appointment of Ibitayo Olusegun Arikawe as a director
08 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Michael Herbert Jones on 8 September 2010
29 Sep 2010 CH01 Director's details changed for Rebecca Louise Jones on 8 September 2010
29 Sep 2010 CH01 Director's details changed for Benjamin Timothy Jones on 8 September 2010
07 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009