Advanced company searchLink opens in new window

CP DIRECT FURNITURE AGENCIES LIMITED

Company number 07419211

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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
27 Apr 2018 AD01 Registered office address changed from Unit 136, Clock Tower Road Isleworth Middlesex TW7 6DT to Suite 1 87 Marlow Crescent Twickenham London on 27 April 2018
08 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
01 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
23 Sep 2016 AAMD Amended total exemption small company accounts made up to 31 October 2015
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
29 Oct 2014 AD01 Registered office address changed from Flat 1 87 Marlow Crescent Twickenham Middlesex TW1 1DD to Unit 136, Clock Tower Road Isleworth Middlesex TW7 6DT on 29 October 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
27 Apr 2013 MR01 Registration of charge 074192110002
28 Mar 2013 AP01 Appointment of Mr Chris Parthenoglou as a director
27 Mar 2013 TM01 Termination of appointment of Chris Parthenoglou as a director
28 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
26 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted