CPDB ASSET LTD.

Unity House, Suite 888 Westwood Park, Wigan, WN3 4HE, England
StatusDISSOLVED
Company No.09921596
CategoryPrivate Limited Company
Incorporated17 Dec 2015
Age8 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 7 months, 12 days

SUMMARY

CPDB ASSET LTD. is an dissolved private limited company with number 09921596. It was incorporated 8 years, 6 months, 26 days ago, on 17 December 2015 and it was dissolved 2 years, 7 months, 12 days ago, on 30 November 2021. The company address is Unity House, Suite 888 Westwood Park, Wigan, WN3 4HE, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kamil Jaworski

Notification date: 2021-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timm Zeiss

Termination date: 2020-12-31

Documents

View document PDF

Resolution

Date: 07 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Legal Secretaries Ltd

Termination date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timm Zeiss

Appointment date: 2020-07-20

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Legal Secretaries Ltd

Appointment date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Hill

Cessation date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Hill

Termination date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-20

Old address: Newcombe House, Cowork 888 43-45 Notting Hill Gate London W11 3LQ England

New address: Unity House, Suite 888 Westwood Park Wigan WN3 4HE

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-31

Old address: 23 New Mount Street Suite 888 Manchester M4 4DE England

New address: Newcombe House, Cowork 888 43-45 Notting Hill Gate London W11 3LQ

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-23

Officer name: Mr Oliver Hill

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

Old address: 85 Great Portland Street First Floor London W1W 7LT England

New address: 23 New Mount Street Suite 888 Manchester M4 4DE

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-18

Officer name: Mr Oliver Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2016

Action Date: 18 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-18

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Incorporation company

Date: 17 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLEFIELD ADVISORY PARTNERS LIMITED

111 PICCADILLY,MANCHESTER,M1 2HY

Number:06584365
Status:ACTIVE
Category:Private Limited Company

EVERCOM LTD

3 SAMUEL VALE HOUSE,COVENTRY,CV1 4LS

Number:09957317
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOUSE AND BUILDING LIMITED

14 LINGFIELD MOUNT,LEEDS,LS17 7EP

Number:11605880
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NICK GEESON LIMITED

FIRST FLOOR,MELTON MOWBRAY,LE13 1XJ

Number:04056671
Status:ACTIVE
Category:Private Limited Company

PLUMTREE WINDOW CLEANING FRANCHISE LTD

UNIT 6 COLLIERS BUSINESS PARK FIELDFARE ROAD,NOTTINGHAM,NG12 3UL

Number:10613950
Status:ACTIVE
Category:Private Limited Company

STEPPING STONES NURSERIES GROUP LIMITED

ACORN HOUSE,WARRINGTON,WA2 7DD

Number:02684735
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