Advanced company searchLink opens in new window

CEPF II STUDENT DERBY LIMITED

Company number 09701728

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)
05 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jul 2020 TM01 Termination of appointment of Christakis Christofi as a director on 30 June 2020
14 Oct 2019 AD01 Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 14 October 2019
14 Oct 2019 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 14 October 2019
13 Oct 2019 600 Appointment of a voluntary liquidator
13 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-24
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 345,615
09 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Loan 16/09/2019
23 Sep 2019 AP01 Appointment of Guy Ian Swinburn Wilson as a director on 23 September 2019
29 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
11 Feb 2019 MR04 Satisfaction of charge 097017280001 in full
15 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
27 Jul 2018 AA Full accounts made up to 31 December 2017
05 Sep 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
05 Sep 2017 PSC08 Notification of a person with significant control statement
05 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 5 September 2017
16 May 2017 AA Full accounts made up to 31 December 2016
26 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
08 Mar 2016 MA Memorandum and Articles of Association
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 19/02/2016
29 Feb 2016 MR01 Registration of charge 097017280001, created on 23 February 2016
26 Nov 2015 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 4 August 2015
  • GBP 21,000
24 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted