CPC CONNECT LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/191 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/12/188 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/11/1813 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/181 November 2018 APPLICATION FOR STRIKING-OFF

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084494940001

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

18/12/1718 December 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW PARSONS / 07/09/2016

View Document

18/04/1618 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR MARTIN

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARHAM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM MARTIN / 19/01/2015

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANDREW PARSONS / 17/03/2014

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR ANDREW GARETH BARHAM

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK SPEEKS

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY ENGLAND

View Document

28/05/1328 May 2013 ADOPT ARTICLES 10/05/2013

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR MARK WILLIAM SPEEKS

View Document

04/04/134 April 2013 DIRECTOR APPOINTED TREVOR WILLIAM MARTIN

View Document

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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