- Company Overview for CPU15 LIMITED (10976886)
- Filing history for CPU15 LIMITED (10976886)
- People for CPU15 LIMITED (10976886)
- More for CPU15 LIMITED (10976886)
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) |
---|---|---|---|
07 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Feb 2019 | AD01 | Registered office address changed from 178C Slade Road Erdington Birmingham West Midlands B23 7RJ England to 16 Skyline Apartments High Street Slough Berkshire SL1 1NB on 5 February 2019 | |
18 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2018 | TM01 | Termination of appointment of Nilam Shrivastav as a director on 19 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Jermaine Graham as a director on 14 March 2018 | |
27 Oct 2017 | TM01 | Termination of appointment of Ruman Ali as a director on 1 October 2017 | |
27 Oct 2017 | PSC01 | Notification of Nilam Shrivastav as a person with significant control on 1 October 2017 | |
27 Oct 2017 | PSC07 | Cessation of Ruman Ali as a person with significant control on 1 October 2017 | |
24 Oct 2017 | AP01 | Appointment of Ms Nilam Shrivastav as a director on 1 October 2017 | |
22 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-22
|