EX C.P. LIMITED

Elsley Court Elsley Court, London, W1W 8BE
StatusDISSOLVED
Company No.02199210
CategoryPrivate Limited Company
Incorporated26 Nov 1987
Age36 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 24 days

SUMMARY

EX C.P. LIMITED is an dissolved private limited company with number 02199210. It was incorporated 36 years, 5 months, 25 days ago, on 26 November 1987 and it was dissolved 4 years, 11 months, 24 days ago, on 28 May 2019. The company address is Elsley Court Elsley Court, London, W1W 8BE.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 25 Feb 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Capital

Type: SH19

Date: 2019-02-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Feb 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/02/19

Documents

View document PDF

Resolution

Date: 25 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 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: 13 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-06

Officer name: Malcolm Dunn

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Heineken Uk Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Scottish & Newcastle Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Radovan Sikorsky

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephus Petrus Adrianus Van Der Burg

Termination date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Auditors resignation company

Date: 23 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josephus Petrus Adrianus Van Der Burg

Appointment date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-06

Officer name: Mr Malcolm Dunn

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Forde

Appointment date: 2014-10-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-06

Officer name: Anne Louise Oliver

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Louise Oliver

Termination date: 2014-10-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 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: 03 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-03

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Paterson

Change date: 2014-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-03

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Taylor-Welsh

Change date: 2014-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Resolution

Date: 27 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 27 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 27 Jun 2013

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 27 Jun 2013

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Taylor-Welsh

Change date: 2012-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-02

Officer name: Mrs Kelly Taylor-Welsh

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Anne Louise Oliver

Change date: 2012-07-02

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sean Michael Paterson

Change date: 2012-07-02

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2012

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Louise Oliver

Change date: 2012-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Low

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Taylor-Welsh

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Old address: Ashby House 1 Bridge Street Staines Middlesex TW18 4TP

Change date: 2011-12-22

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2011

Action Date: 17 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-17

Officer name: Mr Sean Michael Paterson

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael Paterson

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Tedford

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Low

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Payne

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-04

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-04

Officer name: Mr Craig Tedford

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-04

Officer name: Mr William John Payne

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2011

Action Date: 04 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-04

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan dick

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director scottish & newcastle breweries(services) LIMITED

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary simon howard aves logged form

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed craig tedford

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed william john payne

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed anne louise oliver

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary mark stevens logged form

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed simon howard aves

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2004

Action Date: 28 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-28

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2003

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2002

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/02; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2002

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed center parcs U.K. PLC\certificate issued on 18/10/01

Documents

View document PDF


Some Companies

ASPERIS CONSTRUCTION LTD

166 COLLEGE ROAD,HARROW,HA1 1BH

Number:11215974
Status:ACTIVE
Category:Private Limited Company

DPGEN002 LIMITED

UNIT 1A BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:10142066
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KAMSI CONSULT LTD

33 SEAVIEW CIRCLE 33 SEAVIEW CIRCLE,ABERDEEN,AB23 8RN

Number:SC574389
Status:ACTIVE
Category:Private Limited Company

L D CHISWELL FINANCIAL SOLUTIONS LTD

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:10226149
Status:ACTIVE
Category:Private Limited Company

ON5 CORPORATION LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL023559
Status:ACTIVE
Category:Limited Partnership

SENGWAH CREATIONS LIMITED

31 PRESCOTT ROAD,WALTHAM CROSS,EN8 0PG

Number:09591993
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