-
CP NEWCO 2 LIMITED - C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR, United Kingdom
Company Information
- Company registration number
- 06617488
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Begbies Traynor (London) Llp 31st Floor
- 40 Bank Street
- London
- E14 5NR C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR UK
Management
- Managing Directors
- EDWARDS, Stephen Peter
- FAKHRY, Walid Khalil
- Company secretaries
- NICOLL, Rhonda
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-06-11
- Dissolved on
- 2020-02-29
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Core Gp Ii Llp
- Core Gp I Lp
- Core Capital Partners Llp
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2014-03-31
- Last Date: 2017-06-30
- Last Return Made Up To:
- 2012-06-11
-
CP NEWCO 2 LIMITED Company Description
- CP NEWCO 2 LIMITED is a ltd registered in United Kingdom with the Company reg no 06617488. Its current trading status is "closed". It was registered 2008-06-11. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/06/2012. The latest annual return was filed up to 2012-06-11.It can be contacted at C/o Begbies Traynor (London) Llp 31St Floor .
Get CP NEWCO 2 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cp Newco 2 Limited - C/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London, E14 5NR, United Kingdom
Did you know? kompany provides original and official company documents for CP NEWCO 2 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-29) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-19) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2019-11-29) - LIQ13
keyboard_arrow_right 2018
-
liquidation-voluntary-declaration-of-solvency (2018-02-19) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2018-02-19) - 600
-
resolution (2018-02-19) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-21) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-03) - AA
-
notification-of-a-person-with-significant-control (2017-06-29) - PSC02
-
notification-of-a-person-with-significant-control (2017-06-30) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2017-10-31) - AA
-
confirmation-statement-with-updates (2017-06-29) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-06-15) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-15) - AR01
-
change-person-director-company-with-change-date (2016-06-14) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-16) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-12) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-09-06) - CH01
-
accounts-with-accounts-type-dormant (2013-07-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-17) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-19) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-03-13) - AD01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-dormant (2011-12-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-23) - AR01
-
termination-secretary-company-with-name (2011-06-23) - TM02
-
accounts-with-accounts-type-dormant (2011-03-07) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-02-10) - AD01
-
accounts-with-accounts-type-dormant (2010-05-19) - AA
-
change-registered-office-address-company-with-date-old-address (2010-07-09) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-14) - AR01
-
change-sail-address-company (2010-07-14) - AD02
-
appoint-person-secretary-company-with-name (2010-07-14) - AP03
keyboard_arrow_right 2009
-
change-person-secretary-company-with-change-date (2009-10-28) - CH03
-
change-person-director-company-with-change-date (2009-10-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-27) - AR01
keyboard_arrow_right 2008
-
incorporation-company (2008-06-11) - NEWINC