- Company Overview for CP SEARCH LIMITED (07692380)
- Filing history for CP SEARCH LIMITED (07692380)
- People for CP SEARCH LIMITED (07692380)
- More for CP SEARCH LIMITED (07692380)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2016 | RP05 | Registered office address changed to PO Box 4385, 07692380: Companies House Default Address, Cardiff, CF14 8LH on 6 July 2016 | |
03 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Mar 2013 | TM01 | Termination of appointment of Edward Tracey as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Owen Beere as a director | |
07 Mar 2013 | TM02 | Termination of appointment of Owen Beere as a secretary | |
28 Feb 2013 | AP01 | Appointment of Alexander Francis Tracey as a director | |
07 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
05 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2012 | AR01 |
Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-12-03
|
|
18 Sep 2012 | AP01 | Appointment of Mr Edward Patrick Spencer Tracey as a director | |
18 Sep 2012 | AD01 | Registered office address changed from , C/O Cp Search, St. Clement's House 27 - 28 st. Clement's Lane, London, EC4N 7AE, United Kingdom on 18 September 2012 | |
15 Aug 2011 | AD01 | Registered office address changed from , Flat 3 4 Empress Place, Fulham, London, SW6 1TT, United Kingdom on 15 August 2011 | |
04 Jul 2011 | NEWINC | Incorporation |