Advanced company searchLink opens in new window

CPC LONDON LIMITED

Company number 09411596

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)
21 Dec 2023 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to C/O Begbies Traynor 31st Floor - 40 Bank Street London E14 5NR on 21 December 2023
20 Dec 2023 LIQ01 Declaration of solvency
20 Dec 2023 600 Appointment of a voluntary liquidator
20 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-15
28 Nov 2023 MR04 Satisfaction of charge 094115960001 in full
27 Jul 2023 AA Accounts for a small company made up to 31 March 2023
02 Jun 2023 TM01 Termination of appointment of Benjamin George Anker David as a director on 1 June 2023
27 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
24 Nov 2022 AA Accounts for a small company made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
22 Oct 2021 AA Accounts for a small company made up to 31 March 2021
27 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
07 Oct 2020 AA Accounts for a small company made up to 31 March 2020
27 Apr 2020 TM01 Termination of appointment of Christian Peter Candy as a director on 27 April 2020
25 Mar 2020 AD01 Registered office address changed from 48 Dover Street Mayfair London W1S 4NX England to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
22 Jan 2020 AA Full accounts made up to 31 March 2019
08 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-31
08 Aug 2019 CONNOT Change of name notice
08 Aug 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-07-31
08 Aug 2019 CONNOT Change of name notice
04 Jun 2019 TM01 Termination of appointment of Andrew John Chrysostomou as a director on 24 May 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
18 Dec 2018 AA Full accounts made up to 31 March 2018
07 Dec 2018 AD01 Registered office address changed from 35 Great St Helen's Great St Helen's London EC3A 6AP England to 48 Dover Street Mayfair London W1S 4NX on 7 December 2018