CP2017 LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/11/2217 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

02/11/212 November 2021 Registered office address changed from C/O Business Services (Leicester) Ltd the Manor Main Street Tur Langton Leicester LE8 0PJ England to Hurst Farm Glen Road Newton Harcourt Leicester LE8 9FH on 2021-11-02

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

09/12/209 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES CARR

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

27/07/1827 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID MOLYNEUX / 08/02/2017

View Document

28/02/1728 February 2017 08/02/17 STATEMENT OF CAPITAL GBP 110

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information