Advanced company searchLink opens in new window

CPL WEB DEVELOPMENT LIMITED

Company number 08052595

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
29 Mar 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 29 March 2018
28 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 28 March 2018
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
14 Jul 2017 CH01 Director's details changed for Miss Clare Patricia Lindley on 12 July 2017
14 Jul 2017 PSC04 Change of details for Miss Clare Patricia Lindley as a person with significant control on 12 July 2017
23 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
15 Feb 2017 AA01 Current accounting period shortened from 31 May 2017 to 28 February 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
26 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
26 May 2016 CH01 Director's details changed for Miss Clare Lindley on 1 April 2016
20 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
02 Oct 2015 CH01 Director's details changed for Miss Clare Lindley on 2 August 2015
28 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
03 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
24 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
24 May 2013 AP04 Appointment of Aml Registrars Limited as a secretary
24 May 2013 CH01 Director's details changed for Miss Clare Lindley on 1 April 2013
25 Apr 2013 AD01 Registered office address changed from Flat 1 117 Harehills Lane, Leeds LS8 4DN England on 25 April 2013
25 Mar 2013 AD01 Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH England on 25 March 2013
01 May 2012 NEWINC Incorporation