- Company Overview for CPE BIDCO LIMITED (08836639)
- Filing history for CPE BIDCO LIMITED (08836639)
- People for CPE BIDCO LIMITED (08836639)
- Charges for CPE BIDCO LIMITED (08836639)
- More for CPE BIDCO LIMITED (08836639)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2017 | DS01 | Application to strike the company off the register | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2017 | SH20 | Statement by Directors | |
14 Aug 2017 | SH19 |
Statement of capital on 14 August 2017
|
|
14 Aug 2017 | CAP-SS | Solvency Statement dated 26/07/17 | |
14 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 3 July 2017
|
|
19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
19 Aug 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Ian Stuart as a director on 24 May 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Paul Joseph Mans as a director on 24 May 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Malcolm Francis Coffin as a director on 24 May 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Anthony John Law Greig as a director on 24 May 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr David Beugin as a director on 24 May 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Antoine Didier Marie Burel as a director on 24 May 2016 | |
07 Jun 2016 | AP03 | Appointment of Mr Philip Middlemast as a secretary on 24 May 2016 | |
07 Jun 2016 | AD01 | Registered office address changed from 9 Mandeville Place London W1U 3AY to C/O Philip Middlemast Legrand Building Great King Street North Birmingham B19 2LF on 7 June 2016 | |
25 May 2016 | MR04 | Satisfaction of charge 088366390001 in full | |
25 May 2016 | MR04 | Satisfaction of charge 088366390002 in full | |
11 Mar 2016 | AA | Full accounts made up to 31 August 2015 | |
11 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
28 Jan 2016 | AP01 | Appointment of Mr Malcolm Francis Coffin as a director on 13 January 2016 |