Advanced company searchLink opens in new window

CPC CONNECT LIMITED

Company number 08449494

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
14 Feb 2018 MR01 Registration of charge 084494940001, created on 12 February 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Dec 2017 PSC05 Change of details for a person with significant control
18 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017
30 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 CH01 Director's details changed for Mr Charles Andrew Parsons on 7 September 2016
18 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2015 TM01 Termination of appointment of Trevor William Martin as a director on 17 June 2015
23 Jul 2015 TM01 Termination of appointment of Andrew Gareth Barham as a director on 9 July 2015
25 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
20 Jan 2015 CH01 Director's details changed for Trevor William Martin on 19 January 2015
16 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
20 Mar 2014 CH01 Director's details changed for Mr Charles Andrew Parsons on 17 March 2014
04 Mar 2014 AP01 Appointment of Mr Andrew Gareth Barham as a director
24 Feb 2014 TM01 Termination of appointment of Mark Speeks as a director
30 Sep 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013