- Company Overview for CPK LTD (11922025)
- Filing history for CPK LTD (11922025)
- People for CPK LTD (11922025)
- More for CPK LTD (11922025)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Mar 2020 | CH01 | Director's details changed for Mr Anis Asghar on 3 March 2020 | |
04 Mar 2020 | CH03 | Secretary's details changed for Mr Anis Asghar on 3 March 2020 | |
04 Mar 2020 | PSC05 | Change of details for The Admirable Crichton Ltd as a person with significant control on 3 March 2020 | |
08 Jan 2020 | DS01 | Application to strike the company off the register | |
16 Dec 2019 | AD01 | Registered office address changed from Unit 5 Camberwell Trading Estate 117 119 Denmark Road London SE5 9LB England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 16 December 2019 | |
11 Dec 2019 | DS02 | Withdraw the company strike off application | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2019 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | TM01 | Termination of appointment of Michael Johnston Faers as a director on 28 August 2019 | |
03 Sep 2019 | PSC07 | Cessation of Urban Foraging as a person with significant control on 28 August 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
02 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-02
|