CPS DIRECT LTD: Filings
Overview
| Company Name | CPS DIRECT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC430819 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CPS DIRECT LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 21, 2017 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Registered office address changed from Rosyth Business Centre 16 Cromarty Campus Rosyth Fife KY11 2WX to Mccallum Associates Wymet House 87 New Row Dunfermline Fife KY12 7DZ on Jul 05, 2017 | 1 pages | AD01 | ||||||||||
Change of details for Mr Jamie Laurence Dynan as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Aug 21, 2016 with updates | 4 pages | CS01 | ||||||||||
Notification of Jamie Laurence Dynan as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Andrew James Wright as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Certificate of change of name Company name changed junk ants LIMITED\certificate issued on 15/04/16 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jamie Laurence Dynan as a director on Mar 08, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jamie Laurence Dynan as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Mr Andrew James Wright on Nov 26, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew James Wright on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jamie Dynan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Wymet Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Jamie Laurence Dynan as a director | 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