- Company Overview for CPFC 2010 LIMITED (07206409)
- Filing history for CPFC 2010 LIMITED (07206409)
- People for CPFC 2010 LIMITED (07206409)
- Charges for CPFC 2010 LIMITED (07206409)
- Registers for CPFC 2010 LIMITED (07206409)
- More for CPFC 2010 LIMITED (07206409)
| 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) |
|---|---|---|---|
| 07 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
| 09 Jul 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
| 14 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
| 05 Apr 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
| 05 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
| 04 Dec 2018 | AP03 | Appointment of Sean O'loughlin as a secretary on 12 September 2018 | |
| 04 Dec 2018 | TM02 | Termination of appointment of Harish Jani as a secretary on 12 September 2018 | |
| 13 Jul 2018 | PSC02 | Notification of Palace Midco Uk Limited as a person with significant control on 6 April 2016 | |
| 13 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 July 2018 | |
| 19 Jun 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
| 09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
| 15 Feb 2018 | MR04 | Satisfaction of charge 072064090005 in full | |
| 10 Oct 2017 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
| 10 Oct 2017 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
| 31 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
| 21 Mar 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
| 04 Nov 2016 | MR01 | Registration of charge 072064090005, created on 1 November 2016 | |
| 17 May 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
| 04 Feb 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
| 14 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
| 29 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
| 29 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
| 29 Dec 2015 | MR04 | Satisfaction of charge 4 in full |