Advanced company searchLink opens in new window

CP NEWCO 1 LIMITED

Company number 06617124

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)
29 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 7 February 2019
21 Feb 2018 AD01 Registered office address changed from 9 South Street London W1K 2XA to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on 21 February 2018
19 Feb 2018 LIQ01 Declaration of solvency
19 Feb 2018 600 Appointment of a voluntary liquidator
19 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-08
31 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
30 Jun 2017 PSC02 Notification of Core Gp Ii Llp as a person with significant control on 14 July 2016
29 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
29 Jun 2017 PSC02 Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016
29 Jun 2017 PSC02 Notification of Core Capital Partners Llp as a person with significant control on 30 June 2016
29 Jun 2017 PSC02 Notification of Core Gp I Lp as a person with significant control on 30 June 2016
03 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jun 2016 CH01 Director's details changed for Mr Stephen Peter Edwards on 14 June 2016
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 40,002.05
14 Jun 2016 CH01 Director's details changed for Mr Walid Khalil Fakhry on 14 June 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 40,002.05
19 Sep 2014 AA Total exemption full accounts made up to 30 June 2014
13 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 40,002.05
06 Sep 2013 CH01 Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013
06 Sep 2013 CH01 Director's details changed for Mr Walid Khalil Fakhry on 6 September 2013
31 Jul 2013 AA Total exemption full accounts made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders