COMPETITION LAW PROCESS MANAGEMENT LIMITED

20 Rossmore Court 20 Rossmore Court, London, NW1 6XX
StatusDISSOLVED
Company No.06502114
CategoryPrivate Limited Company
Incorporated12 Feb 2008
Age16 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution24 Jun 2014
Years9 years, 11 months, 3 days

SUMMARY

COMPETITION LAW PROCESS MANAGEMENT LIMITED is an dissolved private limited company with number 06502114. It was incorporated 16 years, 3 months, 15 days ago, on 12 February 2008 and it was dissolved 9 years, 11 months, 3 days ago, on 24 June 2014. The company address is 20 Rossmore Court 20 Rossmore Court, London, NW1 6XX.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Feb 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Change person secretary company with change date

Date: 17 Feb 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Diane Atkinson

Change date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: John Philip Price

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 31 Dec 2009

Action Date: 31 May 2010

Category: Accounts

Type: AA01

New date: 2010-05-31

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed diane atkinson

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary john price

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary c & m secretaries LIMITED

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director c & m registrars LIMITED

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed john philip price

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed richard colin neil davidson

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 12/02/08 from: p o box 55 7 spa road london SE16 3QQ

Documents

View document PDF

Incorporation company

Date: 12 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:01403485
Status:LIQUIDATION
Category:Private Limited Company

KATY BROWN LIMITED

5 TENNYSON WAY,STAMFORD,PE9 2GZ

Number:06869943
Status:ACTIVE
Category:Private Limited Company

KHAN & MIRZA LIMITED

FLAT 46, PARKSIDE COURT,LONDON,E16 2FX

Number:10849077
Status:ACTIVE
Category:Private Limited Company

MINFLAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10748636
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEIL BASHFORD LTD

98A HIGH STREET,POTTERS BAR,EN6 5AT

Number:11803002
Status:ACTIVE
Category:Private Limited Company

THE DISTRIBUTION SOLUTION (NI) LTD

UNIT 26 KILWEE BUSINESS PARK, UPPER DUNMURRY LANE,BELFAST,BT17 0HD

Number:NI068803
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