- Company Overview for C.P. WITTER LIMITED (01362420)
- Filing history for C.P. WITTER LIMITED (01362420)
- People for C.P. WITTER LIMITED (01362420)
- Charges for C.P. WITTER LIMITED (01362420)
- Registers for C.P. WITTER LIMITED (01362420)
- More for C.P. WITTER LIMITED (01362420)
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) |
---|---|---|---|
29 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
28 Jan 2016 | AP01 | Appointment of Paul Charles Caruso as a director on 14 September 2015 | |
13 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
06 Oct 2015 | CH01 | Director's details changed for David Gerard Rice on 1 July 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr Aldo Mark Zeffiro on 1 July 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Jay Samuel Goldbaum on 1 July 2015 | |
05 Oct 2015 | AP01 | Appointment of David Gerard Rice as a director on 1 July 2015 | |
05 Oct 2015 | AP01 | Appointment of Jay Samuel Goldbaum as a director on 1 July 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Carl Stanley Bizon as a director on 14 September 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of David Melvin Wathen as a director on 1 July 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Joshua Alan Sherbin as a director on 1 July 2015 | |
05 May 2015 | AD01 | Registered office address changed from Fifth Floor 9-10 Market Place London W1W 8AQ to Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY on 5 May 2015 | |
30 Sep 2014 | CH01 | Director's details changed for Mr Aldo Mark Zeffiro on 24 September 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Mr David Melvin Wathen on 24 September 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
20 May 2014 | AA | Accounts made up to 31 December 2013 | |
24 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
|
|
20 May 2013 | AA | Accounts made up to 1 February 2013 | |
13 May 2013 | AUD | Auditor's resignation | |
07 May 2013 | RESOLUTIONS |
Resolutions
|
|
07 May 2013 | AUD | Auditor's resignation | |
02 May 2013 | AUD | Auditor's resignation | |
30 Apr 2013 | TM01 | Termination of appointment of Brendan Witter as a director |