CPLL LIMITED
Status | LIQUIDATION |
Company No. | 08105118 |
Category | Private Limited Company |
Incorporated | 14 Jun 2012 |
Age | 11 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CPLL LIMITED is an liquidation private limited company with number 08105118. It was incorporated 11 years, 11 months, 21 days ago, on 14 June 2012. The company address is 66 Earl Street, Maidstone, ME14 1PS, Kent.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2023
Action Date: 10 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-10
Documents
Resolution
Date: 11 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Address
Type: AD01
New address: 66 Earl Street Maidstone Kent ME14 1PS
Old address: 616 Mitcham Road Croydon CR0 3AA England
Change date: 2022-11-21
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 21 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type dormant
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Gazette filings brought up to date
Date: 16 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
Old address: 324 Bensham Lane Thornton Heath Croydon Surrey CR7 7EQ
New address: 616 Mitcham Road Croydon CR0 3AA
Change date: 2020-06-04
Documents
Confirmation statement with no updates
Date: 18 Apr 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type dormant
Date: 18 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Resolution
Date: 11 Mar 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type dormant
Date: 05 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 05 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type dormant
Date: 06 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination secretary company with name termination date
Date: 09 May 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-29
Officer name: Muhammad Sajid
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Termination director company with name termination date
Date: 05 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sammar Raweed
Termination date: 2016-02-29
Documents
Termination secretary company with name termination date
Date: 05 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-29
Officer name: Sammar Raweed
Documents
Termination director company with name termination date
Date: 05 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Iftikhar Rasool Khan
Documents
Accounts with accounts type dormant
Date: 02 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Accounts with accounts type dormant
Date: 09 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type dormant
Date: 04 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-30
Officer name: Mr Muhammad Sajid
Documents
Appoint person secretary company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Muhammad Sajid
Documents
Change person director company with change date
Date: 01 Jul 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-30
Officer name: Sammar Raweed
Documents
Appoint person director company with name
Date: 10 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iftikhar Rasool Khan
Documents
Change person secretary company with change date
Date: 18 Dec 2012
Action Date: 12 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-12
Officer name: Sammar Raweed
Documents
Appoint person director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Muhammad Sajid
Documents
Some Companies
0161 LETTINGS AND MANAGEMENT LIMITED
3 CANON DRIVE,ALTRINCHAM,WA14 3FD
Number: | 06723968 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ATHOLL WALK,BEDFORD,MK41 0BG
Number: | 11929406 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS ROOFING CONTRACTORS LIMITED
GRIFFIN BRIDGE HOUSE 56 NORTHFIELD ROAD,DUDLEY,DY2 9JA
Number: | 10831170 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOWNE HOUSE (KW),ORPINGTON,BR6 0NN
Number: | 11812267 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11029766 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SILVER HILL,PETERBOROUGH,PE7 8AT
Number: | 05180050 |
Status: | ACTIVE |
Category: | Private Limited Company |