- Company Overview for CPP GLOBAL HOLDINGS LIMITED (07321586)
- Filing history for CPP GLOBAL HOLDINGS LIMITED (07321586)
- People for CPP GLOBAL HOLDINGS LIMITED (07321586)
- Charges for CPP GLOBAL HOLDINGS LIMITED (07321586)
- More for CPP GLOBAL HOLDINGS LIMITED (07321586)
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 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
10 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2018 | MR04 | Satisfaction of charge 073215860001 in full | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Nov 2017 | AD01 | Registered office address changed from 56 Bayton Road Exhall Coventry West Midlands CV7 9DX to 56 Bayton Road Exhall Coventry CV7 9EL on 15 November 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
18 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jul 2016 | CH01 | Director's details changed for Mr Brendan Joseph O'toole on 1 July 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
23 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
12 Feb 2015 | MR01 | Registration of charge 073215860001, created on 4 February 2015 | |
10 Jun 2014 | TM02 | Termination of appointment of a secretary | |
09 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Jun 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
05 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off |