CPL TECHNOLOGY GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Resolutions |
17/01/2517 January 2025 | Declaration of solvency |
17/01/2517 January 2025 | Appointment of a voluntary liquidator |
17/01/2517 January 2025 | Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2025-01-17 |
20/12/2420 December 2024 | Termination of appointment of Michael James Audis as a director on 2024-12-20 |
20/12/2420 December 2024 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-12-20 |
20/12/2420 December 2024 | Termination of appointment of Robert Hugh Binns as a director on 2024-12-20 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-20 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-20 with no updates |
04/07/234 July 2023 | Change of details for Access Uk Limited as a person with significant control on 2023-04-21 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/04/2321 April 2023 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21 |
21/03/2321 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
18/02/2218 February 2022 | Compulsory strike-off action has been discontinued |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with updates |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
09/01/209 January 2020 | PREVSHO FROM 31/03/2020 TO 31/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/10/1912 October 2019 | DISS40 (DISS40(SOAD)) |
10/10/1910 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
08/10/198 October 2019 | FIRST GAZETTE |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
09/04/189 April 2018 | ADOPT ARTICLES 23/03/2018 |
28/03/1828 March 2018 | CESSATION OF DANIEL CHARLES ROBERT DAVIES AS A PSC |
28/03/1828 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/03/1828 March 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
28/03/1828 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CGA STRATEGY LIMITED |
28/03/1828 March 2018 | SECRETARY APPOINTED MRS AMANDA JAYNE GILES |
28/03/1828 March 2018 | APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIES |
28/03/1828 March 2018 | DIRECTOR APPOINTED MRS AMANDA JAYNE GILES |
28/03/1828 March 2018 | REGISTERED OFFICE CHANGED ON 28/03/2018 FROM EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD CH41 1FN ENGLAND |
28/03/1828 March 2018 | DIRECTOR APPOINTED MR DAMIAN SEXTON WALSH |
28/03/1828 March 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER MOSS |
22/03/1822 March 2018 | 20/03/18 STATEMENT OF CAPITAL GBP 330 |
24/01/1824 January 2018 | CURREXT FROM 30/11/2018 TO 31/03/2019 |
02/11/172 November 2017 | 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