- Company Overview for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
- Filing history for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
- People for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
- Charges for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
- More for CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED (06982677)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2023 | TM02 | Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on 31 March 2023 | |
03 Apr 2023 | AP03 | Appointment of Mr Martin Reeves as a secretary on 31 March 2023 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2023 | SH19 |
Statement of capital on 26 January 2023
|
|
26 Jan 2023 | SH20 | Statement by Directors | |
26 Jan 2023 | CAP-SS | Solvency Statement dated 15/12/22 | |
26 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
05 Sep 2022 | AD01 | Registered office address changed from 70 st Mary Axe London EC3A 8BE England to 70 st Mary Axe London EC3A 8BE on 5 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from Suite 100, 3 Bride Court London EC4Y 8DU England to 70 st Mary Axe London EC3A 8BE on 5 September 2022 | |
05 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
08 Dec 2021 | MR01 | Registration of charge 069826770004, created on 1 December 2021 | |
13 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
08 Sep 2021 | AP01 | Appointment of Ms Jaspal Kaur Chahal as a director on 31 August 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Stephen Paul Hartman as a director on 31 August 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
21 May 2021 | CC04 | Statement of company's objects | |
21 May 2021 | MA | Memorandum and Articles of Association | |
21 May 2021 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2021 | MR01 | Registration of charge 069826770002, created on 30 March 2021 | |
01 Apr 2021 | MR01 | Registration of charge 069826770003, created on 30 March 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of Simon Linley Webster as a director on 16 February 2021 | |
10 Mar 2021 | TM01 | Termination of appointment of James Gordon Samson as a director on 16 February 2021 | |
10 Mar 2021 | AP01 | Appointment of Mr Andrew Graham Wright as a director on 4 February 2021 |