CPL COALITION LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

14/05/2414 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 Application to strike the company off the register

View Document

21/03/2421 March 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

29/02/2429 February 2024

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

25/01/2325 January 2023 Satisfaction of charge 091274770001 in full

View Document

02/12/222 December 2022 Accounts for a small company made up to 2022-02-28

View Document

25/11/2225 November 2022 Director's details changed for Ms Dixie Linder on 2022-11-25

View Document

03/10/223 October 2022 Registered office address changed from 5th Floor, Haymarket House, 28-29 Haymarket London SW1Y 4SP to 2nd Floor, Cunard House 15 Regent Street London SW1Y 4LR on 2022-10-03

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-02-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALL

View Document

29/11/1829 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 PREVSHO FROM 31/07/2015 TO 28/02/2015

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091274770001

View Document

11/07/1411 July 2014 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