CP SPV1602 LTD
Company Documents
Date | Description |
---|---|
31/07/2331 July 2023 | Appointment of receiver or manager |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | Termination of appointment of Adam Mitula as a director on 2023-03-01 |
15/11/2215 November 2022 | Confirmation statement made on 2022-09-22 with no updates |
15/11/2215 November 2022 | Appointment of Mr Adam Mitula as a director on 2022-11-02 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-06-30 |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-22 with no updates |
25/10/2125 October 2021 | Registered office address changed from Islington Wharf 145 Great Ancoats Street Manchester M4 6DH England to 5 Holme Street Bedford MK42 9AU on 2021-10-25 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2024 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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