CPW UK GROUP LIMITED
Status | DISSOLVED |
Company No. | 03819607 |
Category | Private Limited Company |
Incorporated | 04 Aug 1999 |
Age | 24 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 3 years, 1 month, 4 days |
SUMMARY
CPW UK GROUP LIMITED is an dissolved private limited company with number 03819607. It was incorporated 24 years, 11 months, 22 days ago, on 04 August 1999 and it was dissolved 3 years, 1 month, 4 days ago, on 22 June 2021. The company address is Soapworks Soapworks, Salford, M5 3TT, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Dissolution application strike off company
Date: 25 Mar 2021
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phil John Eayres
Appointment date: 2021-03-12
Documents
Termination director company with name termination date
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Ferry
Termination date: 2021-03-12
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Move registers to sail company with new address
Date: 16 Apr 2020
Category: Address
Type: AD03
New address: 11 Evesham Street London W11 4AR
Documents
Change sail address company with new address
Date: 01 Apr 2020
Category: Address
Type: AD02
New address: 11 Evesham Street London W11 4AR
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Address
Type: AD01
Change date: 2020-04-01
Old address: 11 Evesham Street London W11 4AR
New address: Soapworks Ordsall Lane Salford M5 3TT
Documents
Change to a person with significant control
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-04-01
Psc name: Talktalk Corporate Limited
Documents
Accounts with accounts type dormant
Date: 05 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 08 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-19
Officer name: Mrs Tristia Adele Harrison
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 05 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kate Ferry
Appointment date: 2018-02-27
Documents
Appoint person director company with name date
Date: 28 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tristia Adele Harrison
Appointment date: 2018-02-27
Documents
Termination director company with name termination date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Simon Morris
Termination date: 2018-02-27
Documents
Accounts with accounts type dormant
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type dormant
Date: 15 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type dormant
Date: 16 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Termination secretary company with name
Date: 27 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Cox
Documents
Accounts with accounts type full
Date: 21 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 19 Jul 2012
Action Date: 19 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-19
Officer name: Mr Timothy Simon Morris
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type full
Date: 23 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 03 Nov 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 03 Nov 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 02/11/11
Documents
Resolution
Date: 03 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital statement capital company with date currency figure
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Capital
Type: SH19
Date: 2011-11-03
Capital : 1.00 GBP
Documents
Appoint person secretary company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Cox
Documents
Change person director company with change date
Date: 20 Oct 2011
Action Date: 20 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-20
Officer name: Mr Timothy Simon Morris
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Termination secretary company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Scott Marshall
Documents
Accounts with accounts type full
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Appoint person secretary company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy Simon Morris
Documents
Appoint person secretary company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Scott Marshall
Documents
Termination secretary company with name
Date: 10 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shamim Kazeneh
Documents
Accounts with accounts type full
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 24/08/2009 from 1 portal way london W3 6RS
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Accounts with accounts type full
Date: 12 Jan 2009
Action Date: 29 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-29
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed timothy simon morris
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed shamim kazeneh
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles dunstone
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary timothy morris
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director frank mchugh
Documents
Accounts with accounts type full
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 26 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2007
Action Date: 01 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-01
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Accounts with accounts type full
Date: 17 Nov 2005
Action Date: 02 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-02
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Accounts with accounts type full
Date: 13 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 16 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 16/06/04 from: north acton business park, wales farm road london W3 6RS
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2004
Action Date: 29 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-29
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2003
Action Date: 30 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-30
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/08/02; full list of members
Documents
Legacy
Date: 14 Aug 2002
Category: Auditors
Type: 386
Description: Notice of resolution removing auditor
Documents
Legacy
Date: 17 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 26 Mar 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/01; full list of members
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Oct 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 04/08/00; full list of members
Documents
Resolution
Date: 27 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2000
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 07 Feb 2000
Category: Capital
Type: 88(2)P
Description: Ad 25/08/99--------- £ si 59693711@1=59693711 £ ic 2/59693713
Documents
Legacy
Date: 07 Feb 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/08/99
Documents
Certificate change of name company
Date: 16 Dec 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aromaset LIMITED\certificate issued on 17/12/99
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 06 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AGE UK TRAFFORD (TRADING) LIMITED
1-3 CHURCH ROAD THE SHARPLES BUILDING,URMSTON,M41 9EH
Number: | 02902846 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAY ASSOCIATES DIRECT LIMITED
UNIT A6 CHAUCER BUSINESS PARK,POLEGATE,BN26 6QH
Number: | 04286769 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING HOUSE,CHESHIRE, WARRINGTON,WA1 1GG
Number: | 11215316 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 HORNSBY ROAD,GRANTHAM,NG31 7XD
Number: | 10948084 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10450465 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FFORDD ELLEN,SWANSEA,SA6 5RZ
Number: | 11515241 |
Status: | ACTIVE |
Category: | Private Limited Company |