Advanced company searchLink opens in new window

CPAAUH LIMITED

Company number 04365139

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2017 DS01 Application to strike the company off the register
25 Apr 2017 RP04AP01 Second filing for the appointment of Ben Gujral as a director
06 Apr 2017 RP04AP01 Second filing for the appointment of James Gordon Samson as a director
06 Apr 2017 RP04AP01 Second filing for the appointment of Toni Nijm as a director
23 Mar 2017 AA Audit exemption subsidiary accounts made up to 31 July 2016
23 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/16
23 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/16
23 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/16
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
03 Aug 2016 AP01 Appointment of Mr Toni Nijm as a director on 21 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2017.
01 Aug 2016 AP01 Appointment of Mr Ben Gujral as a director on 21 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2017.
01 Aug 2016 AP01 Appointment of Mr James Gordon Samson as a director on 21 July 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/04/2017.
01 Aug 2016 TM01 Termination of appointment of Alasdair Marnoch as a director on 12 July 2016
16 Jun 2016 AA Audit exemption subsidiary accounts made up to 31 July 2015
16 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/15
27 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/15
27 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/15
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
01 Feb 2016 CH01 Director's details changed for Mr Simon Linley Webster on 9 October 2015
26 Jan 2016 AD01 Registered office address changed from 55 1st Floor King William Street London EC4R 9AD United Kingdom to 1st Floor 55 King William Street London EC4R 9AD on 26 January 2016
11 Jan 2016 AD01 Registered office address changed from 1 Cathedral Piazza London SW1E 5BP to 55 1st Floor King William Street London EC4R 9AD on 11 January 2016
13 Oct 2015 TM01 Termination of appointment of Timothy Philip Griffiths as a director on 9 October 2015
09 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1