CPH CONSULTING LTD

4 - 6 The Wharf Centre 4 - 6 The Wharf Centre, Warwick, CV34 5LB, Warwickshire, United Kingdom
StatusDISSOLVED
Company No.09109331
CategoryPrivate Limited Company
Incorporated01 Jul 2014
Age9 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 23 days

SUMMARY

CPH CONSULTING LTD is an dissolved private limited company with number 09109331. It was incorporated 9 years, 10 months, 24 days ago, on 01 July 2014 and it was dissolved 4 months, 23 days ago, on 02 January 2024. The company address is 4 - 6 The Wharf Centre 4 - 6 The Wharf Centre, Warwick, CV34 5LB, Warwickshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Old address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom

Change date: 2021-04-21

New address: 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 27 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Wilsonhcg-Emea Limited

Change date: 2018-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-11

Old address: 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB United Kingdom

New address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-04

Old address: Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW

New address: 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Christopher Cox

Termination date: 2014-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: John Wilson

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilsonhcg-emea LIMITED\certificate issued on 18/07/14

Documents

View document PDF

Change of name notice

Date: 18 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 01 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AT KEELYS FARINGDON LIMITED

3B LONDON STREET,FARINGDON,SN7 7AE

Number:11927006
Status:ACTIVE
Category:Private Limited Company

BIRD CONTRACTORS PROPERTY LIMITED

OAKLEY HOUSE HEADWAY BUSINESS PARK,CORBY,NN18 9EZ

Number:10998103
Status:ACTIVE
Category:Private Limited Company

CREATE & DEVELOP RESOURCING LIMITED

43 HIGH STREET,OLDHAM,OL3 6HS

Number:09589506
Status:ACTIVE
Category:Private Limited Company

LEXINGTON RISK ADVISORY LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11444505
Status:ACTIVE
Category:Private Limited Company

PREMIER UNIFORMS LTD

11635224: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11635224
Status:ACTIVE
Category:Private Limited Company

TIME FOR LUNCH LIMITED

LANYON HOUSE,NEWPORT,NP20 2DW

Number:05716030
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