CPL COALITION LIMITED
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | Final Gazette dissolved via voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
14/05/2414 May 2024 | First Gazette notice for voluntary strike-off |
07/05/247 May 2024 | Application to strike the company off the register |
21/03/2421 March 2024 | Previous accounting period shortened from 2024-02-28 to 2023-12-31 |
29/02/2429 February 2024 | |
29/02/2429 February 2024 | |
29/02/2429 February 2024 | Audit exemption subsidiary accounts made up to 2023-02-28 |
29/02/2429 February 2024 | |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
25/01/2325 January 2023 | Satisfaction of charge 091274770001 in full |
02/12/222 December 2022 | Accounts for a small company made up to 2022-02-28 |
25/11/2225 November 2022 | Director's details changed for Ms Dixie Linder on 2022-11-25 |
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 |
30/11/2130 November 2021 | Accounts for a small company made up to 2021-02-28 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
20/11/1920 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
10/04/1910 April 2019 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HALL |
29/11/1829 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
26/10/1726 October 2017 | FULL ACCOUNTS MADE UP TO 28/02/17 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
08/12/168 December 2016 | FULL ACCOUNTS MADE UP TO 29/02/16 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
10/02/1610 February 2016 | DISS40 (DISS40(SOAD)) |
09/02/169 February 2016 | FIRST GAZETTE |
09/02/169 February 2016 | FULL ACCOUNTS MADE UP TO 28/02/15 |
14/07/1514 July 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
12/05/1512 May 2015 | PREVSHO FROM 31/07/2015 TO 28/02/2015 |
11/11/1411 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 091274770001 |
11/07/1411 July 2014 | 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