CP DECISION LIMITED
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
02/02/252 February 2025 | Registered office address changed from 12 Chelmsford Road London N14 5PT to 14 Hamilton Road Cockfosters Barnet EN4 9HE on 2025-02-02 |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-09 with updates |
10/07/2410 July 2024 | Confirmation statement made on 2023-07-09 with updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/11/2119 November 2021 | Amended total exemption full accounts made up to 2020-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/12/1916 December 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
28/07/1928 July 2019 | CESSATION OF ERACLIS TRUSTEES LIMITED AS A PSC |
23/07/1923 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOGDAN KUZNETSOV |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH REYNOLDS / 26/09/2016 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/06/1717 June 2017 | DISS40 (DISS40(SOAD)) |
06/06/176 June 2017 | FIRST GAZETTE |
16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
15/07/1615 July 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/04/1423 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 9 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/10/125 October 2012 | APPOINTMENT TERMINATED, DIRECTOR SAVVAS THEMISTOCLEOUS |
03/10/123 October 2012 | DIRECTOR APPOINTED MR JAMES JOSPEPH REYNOLDS |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/06/127 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAVVAS COSTA THEMISTOCLEOUS / 01/06/2012 |
07/06/127 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
25/03/1225 March 2012 | REGISTERED OFFICE CHANGED ON 25/03/2012 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAVVAS THEMISTOCLEOUS / 01/06/2011 |
03/06/113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SAVVAS COSTA THEMISTOCLEOUS / 01/06/2011 |
01/06/111 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company