CPD SOURCE LLP

1 Goldhurst Mansions 1 Goldhurst Mansions, London, NW6 3HY
StatusDISSOLVED
Company No.OC340253
CategoryLimited Liability Partnership
Incorporated19 Sep 2008
Age15 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution04 Jun 2024
Years1 month, 7 days

SUMMARY

CPD SOURCE LLP is an dissolved limited liability partnership with number OC340253. It was incorporated 15 years, 9 months, 22 days ago, on 19 September 2008 and it was dissolved 1 month, 7 days ago, on 04 June 2024. The company address is 1 Goldhurst Mansions 1 Goldhurst Mansions, London, NW6 3HY.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 11 Mar 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cpd Capital Limited

Termination date: 2024-03-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Cpd Capital Limited

Cessation date: 2024-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2023-06-02

Psc name: Cpd Capital Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-19

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Sep 2013

Action Date: 21 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-03-21

Officer name: Cpd Capital Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Daniela Alexandra Susljic-Ottman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ivan Ivanovic

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: LLAD01

Change date: 2013-03-21

Old address: the Pall Mall Deposit Studio 12 124-128 Barlby Road London W10 6BL

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Sep 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Mr Ivan Mihailo Ivanovic

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-01

Officer name: Mr Ivan Mihailo Ivanovic

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Mr Ryan Edward Ottman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Jan 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Mr Ivan Mihailo Ivanovic

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 28 Dec 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: LLAA01

Made up date: 2010-09-30

New date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Sep 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-19

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Sep 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-09-18

Officer name: Cpd Capital Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Sep 2010

Action Date: 18 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-18

Officer name: Mr Ivan Mihailo Ivanovic

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Todd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew Todd

Documents

View document PDF

Change of status limited liability partnership

Date: 19 May 2010

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Oct 2009

Action Date: 19 Sep 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-09-19

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: LLP288b

Description: Member resigned andrej godina

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed cpd capital LIMITED

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

EUROPEAN TERMINALS LIMITED

1 JAVELIN ROAD,NORWICH,NR6 6HP

Number:02863720
Status:ACTIVE
Category:Private Limited Company

GREAT BRITISH CONFECTIONERY GROUP LIMITED

SWEET FACTORY MARSH LANE,EXETER,EX17 1ES

Number:10912579
Status:ACTIVE
Category:Private Limited Company

IZROC INTERNATIONAL LIMITED

JUBILEE HOUSE,LONDON,NW9 8TZ

Number:08945511
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KRUGER STRAUSS SOLUTIONS LIMITED

SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:08483803
Status:ACTIVE
Category:Private Limited Company

P W COMMS (INTERNATIONAL) LTD

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD,GREATER MANCHESTER,M45 7TA

Number:06532962
Status:LIQUIDATION
Category:Private Limited Company

REDSTOP LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:10874521
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