CPS DIRECT LTD: Filings

  • Overview

    Company NameCPS DIRECT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC430819
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CPS DIRECT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 21, 2017 with updates

    4 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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 pagesAD01

    Change of details for Mr Jamie Laurence Dynan as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Confirmation statement made on Aug 21, 2016 with updates

    4 pagesCS01

    Notification of Jamie Laurence Dynan as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Andrew James Wright as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Certificate of change of name

    Company name changed junk ants LIMITED\certificate issued on 15/04/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2016

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 13, 2016

    RES15

    Termination of appointment of Jamie Laurence Dynan as a director on Mar 08, 2016

    1 pagesTM01

    Annual return made up to Aug 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Jamie Laurence Dynan as a director on Jun 30, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Aug 31, 2014

    3 pagesAA

    Director's details changed for Mr Andrew James Wright on Nov 26, 2014

    2 pagesCH01

    Annual return made up to Aug 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Andrew James Wright on Jul 01, 2014

    2 pagesCH01

    Termination of appointment of Jamie Dynan as a director

    1 pagesTM01

    Termination of appointment of Wymet Secretarial Services Limited as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Aug 31, 2013

    4 pagesAA

    Appointment of Mr Jamie Laurence Dynan as a director

    2 pagesAP01

    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