Advanced company searchLink opens in new window

CPOT ALONGE LTD

Company number 08553218

Filter by category

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2017 DS01 Application to strike the company off the register
07 Aug 2017 AD01 Registered office address changed from 4 Charminster Close Swindon SN3 3QB England to 40 Hyacinth Road Stoke-on-Trent ST4 7TJ on 7 August 2017
12 Jul 2017 AA Micro company accounts made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
19 Feb 2016 AD01 Registered office address changed from 70 Central Avenue Nuneaton Warwickshire CV11 5BB to 4 Charminster Close Swindon SN3 3QB on 19 February 2016
11 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
13 Aug 2014 AA Total exemption full accounts made up to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
10 Mar 2014 AD01 Registered office address changed from 53 Windmill Road Headington Oxford OX3 7BP United Kingdom on 10 March 2014
27 Jan 2014 AP01 Appointment of Dr Oluwafemi Thomas Alonge as a director
03 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted