C & P LAW LIMITED
Status | DISSOLVED |
Company No. | 09265450 |
Category | Private Limited Company |
Incorporated | 15 Oct 2014 |
Age | 9 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2024 |
Years | 4 days |
SUMMARY
C & P LAW LIMITED is an dissolved private limited company with number 09265450. It was incorporated 9 years, 8 months ago, on 15 October 2014 and it was dissolved 4 days ago, on 11 June 2024. The company address is 59 Imperial Way, Croydon, CR0 4RR, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Apr 2024
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Termination director company with name termination date
Date: 01 Sep 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-01
Officer name: Peter Fisher
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
Change date: 2022-05-11
New address: 59 Imperial Way Croydon CR0 4RR
Old address: 93 Chatterton Road Bromley Kent BR2 9QQ England
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
New address: 93 Chatterton Road Bromley Kent BR2 9QQ
Change date: 2020-01-16
Old address: Commerce House 18 West Street Bourne Lincolnshire PE10 9NE
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Confirmation statement with updates
Date: 16 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Change person director company with change date
Date: 20 Oct 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Fisher
Change date: 2015-04-09
Documents
Change account reference date company current extended
Date: 15 Sep 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2015
Action Date: 21 May 2015
Category: Address
Type: AD01
New address: Commerce House 18 West Street Bourne Lincolnshire PE10 9NE
Change date: 2015-05-21
Old address: Commerce House 12 West Street Bourne Lincs PE10 9NE
Documents
Change registered office address company with date old address new address
Date: 16 May 2015
Action Date: 16 May 2015
Category: Address
Type: AD01
Change date: 2015-05-16
Old address: 12a College Street Worcester WR1 2LT England
New address: Commerce House 12 West Street Bourne Lincs PE10 9NE
Documents
Some Companies
FLAT 1, DARLINGTON COURT CUMBERLAND PLACE,LONDON,SE6 1LX
Number: | 09906132 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 70 WORTH CLOSE,STOKE-ON-TRENT,ST3 1TG
Number: | 10742358 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CLEVELAND PARK MANAGEMENT COMPANY LIMITED
28 CLEVELAND PARK,STANWELL,TW19 7LX
Number: | 04559852 |
Status: | ACTIVE |
Category: | Private Limited Company |
TORRINGTON HOUSE,ST.ALBANS,AL1 1HD
Number: | 02348483 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RACHEL PEDDER-SMITH DESIGNS LIMITED
THE GARDENS EYE ROAD,EYE,IP21 5AP
Number: | 11459940 |
Status: | ACTIVE |
Category: | Private Limited Company |
SQUIDGERS BABY SWIM SCHOOL LTD
1 CAROLYN CRESCENT,WHITLEY BAY,NE26 3ED
Number: | 08771286 |
Status: | ACTIVE |
Category: | Private Limited Company |