OFFICIAL CPD LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

02/01/252 January 2025 Termination of appointment of Jennifer Adele Foster as a director on 2024-07-01

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

13/11/2413 November 2024 Registered office address changed from 7 Priors Dean Road Winchester SO22 6HU England to 1 Pithayes Cottages Church Road Whimple Exeter EX5 2TG on 2024-11-13

View Document

03/10/243 October 2024 Appointment of Mrs Hayley May Potter as a director on 2024-10-03

View Document

05/02/245 February 2024 Cessation of Penelope Lyn Gibson as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Faye Finaro as a director on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Penelope Lyn Gibson as a director on 2024-02-01

View Document

05/02/245 February 2024 Registered office address changed from 4 Winding Pool Close Dymock GL18 2BJ England to 7 Priors Dean Road Winchester SO22 6HU on 2024-02-05

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

12/07/2312 July 2023 Appointment of Miss Faye Finaro as a director on 2023-07-12

View Document

21/01/2321 January 2023 Incorporation

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