Advanced company searchLink opens in new window

CPA GLOBAL FINCO LIMITED

Company number 11148428

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2022 DS01 Application to strike the company off the register
28 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
05 Sep 2022 AD01 Registered office address changed from Suite 100, 3 Bride Court London EC4Y 8DU England to 70 st Mary Axe London EC3A 8BE on 5 September 2022
19 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
08 Dec 2021 MR01 Registration of charge 111484280003, created on 1 December 2021
12 Oct 2021 AA Full accounts made up to 31 December 2020
08 Sep 2021 AP01 Appointment of Ms Jaspal Kaur Chahal as a director on 31 August 2021
08 Sep 2021 TM01 Termination of appointment of Stephen Paul Hartman as a director on 31 August 2021
30 Jun 2021 MA Memorandum and Articles of Association
21 May 2021 CC04 Statement of company's objects
21 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Apr 2021 AA Full accounts made up to 31 December 2019
01 Apr 2021 MR01 Registration of charge 111484280001, created on 30 March 2021
01 Apr 2021 MR01 Registration of charge 111484280002, created on 30 March 2021
11 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
20 Feb 2021 AP01 Appointment of Mr Andrew Graham Wright as a director on 4 February 2021
20 Feb 2021 TM01 Termination of appointment of Simon Linley Webster as a director on 16 February 2021
20 Feb 2021 AP01 Appointment of Mr Stephen Paul Hartman as a director on 4 February 2021
20 Feb 2021 TM01 Termination of appointment of James Gordon Samson as a director on 16 February 2021
17 Dec 2020 SH20 Statement by Directors
17 Dec 2020 CAP-SS Solvency Statement dated 15/10/20
17 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Section 177 quoted 15/10/2020
17 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 216,509,761 (usd) of the company's share premium account be cancelled and the amount is to be repaid to the sole member 15/10/2020