CPC LONDON LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Liquidators' statement of receipts and payments to 2024-12-14

View Document

21/12/2321 December 2023 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to C/O Begbies Traynor 31st Floor - 40 Bank Street London E14 5NR on 2023-12-21

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Appointment of a voluntary liquidator

View Document

20/12/2320 December 2023 Declaration of solvency

View Document

28/11/2328 November 2023 Satisfaction of charge 094115960001 in full

View Document

27/07/2327 July 2023 Accounts for a small company made up to 2023-03-31

View Document

02/06/232 June 2023 Termination of appointment of Benjamin George Anker David as a director on 2023-06-01

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

24/11/2224 November 2022 Accounts for a small company made up to 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

22/10/2122 October 2021 Accounts for a small company made up to 2021-03-31

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CANDY

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 48 DOVER STREET MAYFAIR LONDON W1S 4NX ENGLAND

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

22/01/2022 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/08/198 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/198 August 2019 COMPANY NAME CHANGED OCI MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/08/19

View Document

08/08/198 August 2019 COMPANY NAME CHANGED ORLANDIS CAPITAL LIMITED CERTIFICATE ISSUED ON 08/08/19

View Document

08/08/198 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRYSOSTOMOU

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 35 GREAT ST HELEN'S GREAT ST HELEN'S LONDON EC3A 6AP ENGLAND

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 48 DOVER STREET LONDON W1S 4NX ENGLAND

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR ANDREW JOHN CHRYSOSTOMOU

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

01/06/181 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/181 June 2018 COMPANY NAME CHANGED CPC LONDON LIMITED CERTIFICATE ISSUED ON 01/06/18

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 4TH FLOOR 39 SLOANE STREET LONDON SW1X 9LP UNITED KINGDOM

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WHITEHOUSE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR BENJAMIN GEORGE ANKER DAVID

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 23 HANOVER SQUARE LONDON W1S 1JB UNITED KINGDOM

View Document

09/02/169 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 OTHER COMPANY BUSINESS 28/09/2015

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR CHRISTIAN PETER CANDY

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094115960001

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM RUTLAND HOUSE RUTLAND GARDENS LONDON SW7 1BX UNITED KINGDOM

View Document

06/03/156 March 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

28/01/1528 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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