Advanced company searchLink opens in new window

CPA GLOBAL LEGAL SUPPORT SERVICES UK LIMITED

Company number 06982677

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2023 TM02 Termination of appointment of Dawn Heaney Kirkbride Logan Keeffe as a secretary on 31 March 2023
03 Apr 2023 AP03 Appointment of Mr Martin Reeves as a secretary on 31 March 2023
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2023 SH19 Statement of capital on 26 January 2023
  • GBP 2
26 Jan 2023 SH20 Statement by Directors
26 Jan 2023 CAP-SS Solvency Statement dated 15/12/22
26 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 15/12/2022
28 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
05 Sep 2022 AD01 Registered office address changed from 70 st Mary Axe London EC3A 8BE England to 70 st Mary Axe London EC3A 8BE on 5 September 2022
05 Sep 2022 AD01 Registered office address changed from Suite 100, 3 Bride Court London EC4Y 8DU England to 70 st Mary Axe London EC3A 8BE on 5 September 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
08 Dec 2021 MR01 Registration of charge 069826770004, created on 1 December 2021
13 Oct 2021 AA Accounts for a small company made up to 31 December 2020
08 Sep 2021 AP01 Appointment of Ms Jaspal Kaur Chahal as a director on 31 August 2021
08 Sep 2021 TM01 Termination of appointment of Stephen Paul Hartman as a director on 31 August 2021
18 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
21 May 2021 CC04 Statement of company's objects
21 May 2021 MA Memorandum and Articles of Association
21 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Apr 2021 MR01 Registration of charge 069826770002, created on 30 March 2021
01 Apr 2021 MR01 Registration of charge 069826770003, created on 30 March 2021
10 Mar 2021 TM01 Termination of appointment of Simon Linley Webster as a director on 16 February 2021
10 Mar 2021 TM01 Termination of appointment of James Gordon Samson as a director on 16 February 2021
10 Mar 2021 AP01 Appointment of Mr Andrew Graham Wright as a director on 4 February 2021