Advanced company searchLink opens in new window

GLOBAL CPL LIMITED

Company number 09298114

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2018 RP05 Registered office address changed to PO Box 4385, 09298114: Companies House Default Address, Cardiff, CF14 8LH on 5 April 2018
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2018 DS01 Application to strike the company off the register
05 May 2017 AD01 Registered office address changed from Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ United Kingdom to Kemp House 160 City Road London EC1V 2NX on 5 May 2017
04 May 2017 TM02 Termination of appointment of Northwestern Management Services Limited as a secretary on 4 May 2017
03 Mar 2017 CS01 Confirmation statement made on 6 November 2016 with updates
22 Feb 2017 CH04 Secretary's details changed for Northwestern Management Services Limited on 4 December 2015
04 Feb 2017 AA Accounts for a dormant company made up to 30 November 2016
28 Dec 2016 DS02 Withdraw the company strike off application
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 DS01 Application to strike the company off the register
26 Jul 2016 AP01 Appointment of Keyser Oliveira Bezerra as a director on 26 July 2016
26 Jul 2016 TM01 Termination of appointment of Vanessa Marie-Antoine Payet as a director on 26 July 2016
03 Jun 2016 AD01 Registered office address changed from 159 Kenmore Avenue Harrow HA3 8PB to Nwms Center 31 Southampton Row Office 3.11, 3rd Floor London WC1B 5HJ on 3 June 2016
24 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
12 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
11 Mar 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 159 Kenmore Avenue Harrow HA3 8PB on 11 March 2015
06 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted