- Company Overview for CPC LONDON LIMITED (09411596)
- Filing history for CPC LONDON LIMITED (09411596)
- People for CPC LONDON LIMITED (09411596)
- Charges for CPC LONDON LIMITED (09411596)
- Insolvency for CPC LONDON LIMITED (09411596)
- More for CPC LONDON LIMITED (09411596)
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
|
|
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
|
|
08 Aug 2019 | CONNOT | Change of name notice | |
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
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 |