C&P PROMOTIONS LIMITED: Filings
Overview
Company Name | C&P PROMOTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01220849 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for C&P PROMOTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Termination of appointment of Richard Anthony Mcguire as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Appointment of Andrew James Lindley as a director on Sep 10, 2021 | 2 pages | AP01 | ||
Registered office address changed from Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN United Kingdom to 3a Cestrian Court Lightfoot Street Chester Cheshire CH2 3AD on Sep 10, 2021 | 1 pages | AD01 | ||
Termination of appointment of Thomas Joseph Hearne as a director on Sep 10, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas Joseph Hearne on Feb 19, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 28, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Director's details changed for Miss Nicola Mccabe on Apr 12, 2019 | 2 pages | CH01 | ||
Director's details changed for Thomas Joseph Hearne on Nov 26, 2018 | 2 pages | CH01 | ||
Appointment of Thomas Joseph Hearne as a director on Oct 04, 2018 | 2 pages | AP01 | ||
Termination of appointment of Richard Quentin Mortimer Cooper as a director on Oct 04, 2018 | 1 pages | TM01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
Registered office address changed from 20 Balderton Street London W1K 6TL England to Icarus House Hawkfield Close Hawkfield Business Park Bristol BS14 0BN on Oct 24, 2018 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jun 15, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Richard Quentin Mortimer Cooper as a director on Oct 18, 2017 | 2 pages | AP01 | ||
Appointment of Mr Richard Anthony Mcguire as a director on Oct 18, 2017 | 2 pages | AP01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0