- Company Overview for CEPF II STUDENT DERBY LIMITED (09701728)
- Filing history for CEPF II STUDENT DERBY LIMITED (09701728)
- People for CEPF II STUDENT DERBY LIMITED (09701728)
- Charges for CEPF II STUDENT DERBY LIMITED (09701728)
- Insolvency for CEPF II STUDENT DERBY LIMITED (09701728)
- More for CEPF II STUDENT DERBY LIMITED (09701728)
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
|
|
11 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 16 September 2019
|
|
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
24 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-24
|