Advanced company searchLink opens in new window

CP SEARCH LIMITED

Company number 07692380

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)
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
  • GBP 2
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
  • GBP 1
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