Advanced company searchLink opens in new window

CP CO 29 LIMITED

Company number 08206760

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)
26 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2021 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jan 2020 LIQ01 Declaration of solvency
07 Jan 2020 600 Appointment of a voluntary liquidator
07 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-23
23 Dec 2019 MR04 Satisfaction of charge 082067600010 in full
04 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
09 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
07 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
07 Aug 2019 PSC05 Change of details for Cp Co Borrower Limited as a person with significant control on 5 August 2019
07 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 7 August 2019
06 Aug 2019 CH01 Director's details changed for Nita Ramesh Savjani on 5 August 2019
01 May 2019 AA Audit exemption subsidiary accounts made up to 30 June 2018
01 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
08 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
08 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
22 Jan 2019 AD01 Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE on 22 January 2019
17 Oct 2018 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018
17 Oct 2018 MR04 Satisfaction of charge 082067600008 in full
04 Oct 2018 MR01 Registration of charge 082067600010, created on 2 October 2018
27 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
04 Apr 2018 AA Audit exemption subsidiary accounts made up to 30 June 2017
04 Apr 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/17
04 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
13 Mar 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/17