CP NEWCO 1 LIMITED

Company Documents

DateDescription
17/04/1917 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/02/2019:LIQ. CASE NO.1

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 9 SOUTH STREET LONDON W1K 2XA

View Document

19/02/1819 February 2018 SPECIAL RESOLUTION TO WIND UP

View Document

19/02/1819 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/02/1819 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/10/1731 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE GP II LLP

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE GP I LP

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE CAPITAL PARTNERS LLP

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE CAPITAL PARTNERS LLP

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER EDWARDS / 14/06/2016

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 14/06/2016

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/09/1419 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

13/06/1413 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 06/09/2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 06/09/2013

View Document

31/07/1331 July 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

17/06/1317 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/08/1231 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 103 BAKER STREET LONDON W1U 6LN

View Document

12/09/1112 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 SAIL ADDRESS CHANGED FROM: 101 BAKER STREET LONDON W1U 6LN

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID STEEL

View Document

30/11/1030 November 2010 SOLVENCY STATEMENT DATED 24/11/10

View Document

30/11/1030 November 2010 CANCEL £600000 FROM SAHRE PREM A/C 24/11/2010

View Document

30/11/1030 November 2010 30/11/10 STATEMENT OF CAPITAL GBP 40002.05

View Document

30/11/1030 November 2010 STATEMENT BY DIRECTORS

View Document

29/11/1029 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

14/07/1014 July 2010 SECRETARY APPOINTED RHONDA NICOLL

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM C/O MAVEN CAPITAL PARTNERS UK LLP 5TH FLOOR 9-13 ST ANDREW STREET LONDON EC4A 3AF

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 103 BAKER STREET LONDON W1U 6LN

View Document

20/11/0920 November 2009 Annual return made up to 11 June 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WALID KHALIL FAKHRY / 05/04/2009

View Document

22/07/0922 July 2009 GBP NC 20001/40003 16/07/09

View Document

22/07/0922 July 2009 NC INC ALREADY ADJUSTED 16/07/2009

View Document

23/01/0923 January 2009 S80A AUTH TO ALLOT SEC 24/12/2008

View Document

07/01/097 January 2009 DIV

View Document

07/01/097 January 2009 SUBDIVISION, DIRECTORS AUTH 24/12/2008

View Document

07/01/097 January 2009 NC INC ALREADY ADJUSTED 24/12/08

View Document

07/01/097 January 2009 ALTER ARTICLES 24/12/2008

View Document

07/01/097 January 2009 GBP NC 1000/20001 24/12/2008

View Document

07/01/097 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/097 January 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY WALID FAKHRY

View Document

18/12/0818 December 2008 SECRETARY APPOINTED DAVID ALEXANDER JOHN STEEL

View Document

11/06/0811 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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