Advanced company searchLink opens in new window

CPL GODMAN 2 LIMITED

Company number 11024056

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)
17 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2024 DS01 Application to strike the company off the register
21 Mar 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 December 2023
23 Oct 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
06 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
03 Oct 2022 AD01 Registered office address changed from 5th Haymarket House 28-29 Haymarket London SW1Y 4SP United Kingdom to 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR on 3 October 2022
28 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
26 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
31 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
03 Sep 2019 CH01 Director's details changed for Mr Simon Alexander Flamank on 3 September 2019
03 Sep 2019 CH01 Director's details changed for Ms Dixie Linder on 3 September 2019
03 Sep 2019 CH01 Director's details changed for Mr Nicholas Charles Norris Marston on 3 September 2019
03 Sep 2019 CH01 Director's details changed for Mr Nicholas Charles Norris Marston on 3 September 2019
21 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
10 Apr 2019 TM01 Termination of appointment of Benjamin Hall as a director on 9 April 2019
23 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
23 May 2018 PSC02 Notification of Cuba Pictures Limited as a person with significant control on 20 October 2017
16 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018
20 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-20
  • GBP 1