CP CO TOPCO LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.08206189
CategoryPrivate Limited Company
Incorporated07 Sep 2012
Age11 years, 10 months
JurisdictionEngland Wales
Dissolution22 Oct 2019
Years4 years, 8 months, 16 days

SUMMARY

CP CO TOPCO LIMITED is an dissolved private limited company with number 08206189. It was incorporated 11 years, 10 months ago, on 07 September 2012 and it was dissolved 4 years, 8 months, 16 days ago, on 22 October 2019. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2019

Action Date: 05 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-05

Psc name: Tmf Trustee Limited

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2018

Action Date: 11 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-11

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Nov 2017

Category: Address

Type: AD03

New address: Tmf Global Services (Uk) Limited 5th Floor 6 st. Andrew Street London EC4A 3AE

Documents

View document PDF

Change sail address company with new address

Date: 20 Nov 2017

Category: Address

Type: AD02

New address: Tmf Global Services (Uk) Limited 5th Floor 6 st. Andrew Street London EC4A 3AE

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 03 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

Old address: 400 Capability Green Luton Bedfordshire LU1 3AE

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr David Keith Langer

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Jun 2015

Action Date: 07 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-09-07

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Legacy

Date: 19 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2012

Action Date: 23 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-23

Capital : 35 GBP

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Arthur

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Langer

Documents

View document PDF

Change account reference date company current extended

Date: 24 Sep 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 07 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLINDS 2 GO LIMITED

1 LONGWALL AVENUE,NOTTINGHAM,NG2 1NA

Number:03954180
Status:ACTIVE
Category:Private Limited Company
Number:SC379987
Status:ACTIVE
Category:Private Limited Company

LEDEX LIMITED

UNIT 17-20 BRICKFIELDS BUSINESS PARK,GILLINGHAM,SP8 4PX

Number:08058679
Status:ACTIVE
Category:Private Limited Company

PANGEA CENTRAL LTD

39 REMBRANDT AVENUE,WAKEFIELD,WF3 1UF

Number:11337745
Status:ACTIVE
Category:Private Limited Company

SIMPDATAANALYSIS LTD

55 STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7AH

Number:11018047
Status:ACTIVE
Category:Private Limited Company

SLIPSHEETS IRELAND LIMITED

SUITE 2B CADOGAN HOUSE,BELFAST,BT9 6GH

Number:NI611397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source