CSCP LTD
Status | DISSOLVED |
Company No. | 07927225 |
Category | Private Limited Company |
Incorporated | 27 Jan 2012 |
Age | 12 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 4 months, 13 days |
SUMMARY
CSCP LTD is an dissolved private limited company with number 07927225. It was incorporated 12 years, 5 months, 10 days ago, on 27 January 2012 and it was dissolved 1 year, 4 months, 13 days ago, on 21 February 2023. The company address is 62 Vittoria Street, Wirral, CH41 3NX, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-28
Old address: 146 Belvidere Road Wallasey Wirral CH45 4PT
New address: 62 Vittoria Street Wirral CH41 3NX
Documents
Gazette filings brought up to date
Date: 21 Sep 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Dissolved compulsory strike off suspended
Date: 13 Feb 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Notification of a person with significant control
Date: 05 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Joy Coleman
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Timothy David Coleman
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-11-05
Documents
Confirmation statement with updates
Date: 22 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Gazette filings brought up to date
Date: 04 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type dormant
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Certificate change of name company
Date: 12 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed llcp LTD\certificate issued on 12/04/12
Documents
Some Companies
35 CLAYTON ROAD,FARNBOROUGH,GU14 9DF
Number: | 06643495 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE ROAD (CHERTSEY) MANAGEMENT COMPANY LTD
14 QUEENS ROAD,WALTON ON THAMES,KT12 5LS
Number: | 07405425 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DUKES MEWS,LONDON,W1U 3ET
Number: | 11136082 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GILMORE CLOSE,UXBRIDGE,UB10 8DX
Number: | 09761313 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR ROXBURGHE HOUSE,LONDON,W1B 2HA
Number: | 09034750 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK LANE CAPITAL ADVISORY LTD
2ND FLOOR, HEATHMANS HOUSE,LONDON,SW6 4TJ
Number: | 07557778 |
Status: | ACTIVE |
Category: | Private Limited Company |