- Company Overview for CPH LUXE LIMITED (10161251)
- Filing history for CPH LUXE LIMITED (10161251)
- People for CPH LUXE LIMITED (10161251)
- More for CPH LUXE LIMITED (10161251)
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) |
---|---|---|---|
18 Nov 2018 | AP01 | Appointment of Mr Kent Mosbech as a director on 1 November 2018 | |
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
28 Sep 2018 | TM01 | Termination of appointment of Kent Mosbech as a director on 25 September 2018 | |
28 Sep 2018 | AP02 | Appointment of Green Uk Scandi Ltd as a director on 25 September 2018 | |
18 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Mr Kent Mosbech on 17 October 2017 | |
17 Oct 2017 | PSC04 | Change of details for Mr Kent Mosbech as a person with significant control on 17 October 2017 | |
28 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
27 Apr 2017 | AD01 | Registered office address changed from 65 Carter Lane London EC4V 5HF United Kingdom to 69 Carter Lane London EC4V 5EQ on 27 April 2017 | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
15 Dec 2016 | TM01 | Termination of appointment of Andre Hjorth Andersen as a director on 2 December 2016 | |
15 Dec 2016 | AP01 | Appointment of Mr Kent Mosbech as a director on 2 December 2016 | |
04 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-04
|