CPS FRAMEWORK LTD

Company Documents

DateDescription
29/09/2329 September 2023 Final Gazette dissolved following liquidation

View Document

29/09/2329 September 2023 Final Gazette dissolved following liquidation

View Document

29/06/2329 June 2023 Return of final meeting in a creditors' voluntary winding up

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 253 GRAYS INN ROAD LONDON WC1X 8QT

View Document

11/07/1911 July 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/07/1911 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1911 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

06/02/186 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DISS40 (DISS40(SOAD))

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

16/06/1516 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

10/05/1410 May 2014 DISS40 (DISS40(SOAD))

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/06/1221 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1227 January 2012 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

20/06/1120 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

18/06/1118 June 2011 REGISTERED OFFICE CHANGED ON 18/06/2011 FROM UNIT N0001 WESTMINSTER BUSINESS SQUARE 1-45 DURHAM STREET LONDON SE11 5JH UNITED KINGDOM

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM UNIT N0002 WESTMINSTER BUSINESS SQUARE 1-45 DURHAM STREET LONDON SE11 5JH UNITED KINGDOM

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/102 August 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VASHANTSING GOKHOOL / 01/01/2010

View Document

06/06/096 June 2009 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