- Company Overview for CPCS SUPPORT LIMITED (12203067)
- Filing history for CPCS SUPPORT LIMITED (12203067)
- People for CPCS SUPPORT LIMITED (12203067)
- More for CPCS SUPPORT LIMITED (12203067)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2022 | DS01 | Application to strike the company off the register | |
01 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
01 Jul 2022 | PSC04 | Change of details for Mr Michael James Maguire as a person with significant control on 29 June 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Andre James Yeung on 29 June 2022 | |
01 Jul 2022 | CH01 | Director's details changed for Mr Michael James Maguire on 29 June 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Jun 2022 | AD01 | Registered office address changed from 511 Durham Road Durham Road Gateshead Tyne and Wear NE9 5EY England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 29 June 2022 | |
06 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
24 Jun 2020 | PSC07 | Cessation of Andre James Yeung as a person with significant control on 12 June 2020 | |
12 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-12
|