- Company Overview for CPR & NES INVESTMENTS LTD (08686637)
- Filing history for CPR & NES INVESTMENTS LTD (08686637)
- People for CPR & NES INVESTMENTS LTD (08686637)
- Charges for CPR & NES INVESTMENTS LTD (08686637)
- More for CPR & NES INVESTMENTS LTD (08686637)
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) |
---|---|---|---|
17 May 2017 | AP01 | Appointment of Mr Naftuli Elimelech Stern as a director on 1 May 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
14 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
13 Dec 2016 | TM01 | Termination of appointment of Naftuli Elimelech Stern as a director on 11 September 2016 | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Dec 2015 | AD01 | Registered office address changed from 137 Wargrave Avenue London N15 6TX England to 19a Belfast Road London N16 6UN on 4 December 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 137 Wargrave Avenue London N15 6TX on 25 November 2015 | |
10 Nov 2015 | AP01 | Appointment of Mr Naftuli Elimelech Stern as a director on 1 November 2015 | |
02 Nov 2015 | MR01 | Registration of charge 086866370010, created on 30 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
03 Sep 2015 | AA01 | Previous accounting period shortened from 29 September 2014 to 28 September 2014 | |
07 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 | |
27 Apr 2015 | MR01 | Registration of charge 086866370009, created on 15 April 2015 | |
16 Mar 2015 | MR01 | Registration of charge 086866370007, created on 27 February 2015 | |
16 Mar 2015 | MR01 | Registration of charge 086866370008, created on 27 February 2015 | |
25 Nov 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | AD01 | Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom to 50 Craven Park Road South Tottenham London N15 6AB on 25 November 2014 | |
20 Sep 2014 | MR04 | Satisfaction of charge 086866370003 in full | |
20 Aug 2014 | MR01 | Registration of charge 086866370006, created on 15 August 2014 | |
16 Aug 2014 | MR01 | Registration of charge 086866370005, created on 15 August 2014 | |
03 Jul 2014 | MR01 | Registration of charge 086866370004 |