STUDIO CP ENTERPRISE LIMITED

25 Hillingdon Rise, Sevenoaks, TN13 3RE, Kent, England
StatusACTIVE
Company No.10372049
CategoryPrivate Limited Company
Incorporated13 Sep 2016
Age7 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

STUDIO CP ENTERPRISE LIMITED is an active private limited company with number 10372049. It was incorporated 7 years, 7 months, 23 days ago, on 13 September 2016. The company address is 25 Hillingdon Rise, Sevenoaks, TN13 3RE, Kent, England.



Company Fillings

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Gerald Ian Phillips

Notification date: 2017-09-12

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Sep 2017

Action Date: 12 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Robert Curtis

Cessation date: 2017-09-12

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-25

Officer name: Mr Robert Gerald Ian Phillips

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Stuart Ottway Phillips

Change date: 2017-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-25

Officer name: Mr Joseph Robert Curtis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-25

Old address: Flat 3 Pollard Court Trafalgar Street Gillingham Kent ME7 4RH United Kingdom

New address: 25 Hillingdon Rise Sevenoaks Kent TN13 3RE

Documents

View document PDF

Incorporation company

Date: 13 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEN ACRES PROJECTS LIMITED

GREEN ACRES BLIND LANE,SOUTHAMPTON,SO30 2HJ

Number:11735783
Status:ACTIVE
Category:Private Limited Company

KONSTRAKOR LTD

DEPT 1254 196 HIGH ROAD,LONDON,N22 8HH

Number:09246344
Status:ACTIVE
Category:Private Limited Company

OSBORN BRICKWORK LIMITED

UNIT 31 PENFOLD DRIVE,WYMONDHAM,NR18 0WZ

Number:03314793
Status:ACTIVE
Category:Private Limited Company

OVERSTRAND FLATS LIMITED

SUITE 3 BREARLEY HOUSE,HIGHCLIFFE,BH23 5ET

Number:00903458
Status:ACTIVE
Category:Private Limited Company

PAISLEY INVESTMENTS LIMITED

SECOND FLOOR,LONDON,W1U 2DW

Number:02203858
Status:ACTIVE
Category:Private Limited Company

THE HAIR ROOMS (NOTTM) LIMITED

655 WESTERN BOULEVARD,NOTTINGHAM,NG8 5GR

Number:08849792
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