About

Registered Number: 07707940
Date of Incorporation: 18/07/2011 (12 years and 11 months ago)
Company Status: Active
Date of Dissolution: 24/02/2015 (9 years and 3 months ago)
Registered Address: 153 Gloucester Avenue, London, NW1 8LA,

 

C P Rights Ltd was registered on 18 July 2011 and are based in London, it has a status of "Active". C P Rights Ltd has one director listed as Fleischmann, Hugo John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEISCHMANN, Hugo John 17 September 2013 16 July 2020 1

Filing History

Document Type Date
PSC01 - N/A 18 July 2020
CS01 - N/A 18 July 2020
AD01 - Change of registered office address 18 July 2020
PSC07 - N/A 18 July 2020
AP01 - Appointment of director 18 July 2020
TM01 - Termination of appointment of director 18 July 2020
PSC01 - N/A 26 May 2020
PSC09 - N/A 26 May 2020
DISS40 - Notice of striking-off action discontinued 26 May 2020
AD01 - Change of registered office address 24 May 2020
AA - Annual Accounts 24 May 2020
AA - Annual Accounts 24 May 2020
CS01 - N/A 24 May 2020
CS01 - N/A 24 May 2020
AA - Annual Accounts 24 May 2020
CS01 - N/A 24 May 2020
DISS16(SOAS) - N/A 12 August 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
AA - Annual Accounts 25 November 2016
DISS40 - Notice of striking-off action discontinued 24 November 2016
CS01 - N/A 23 November 2016
AD01 - Change of registered office address 23 November 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA01 - Change of accounting reference date 29 April 2016
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AD01 - Change of registered office address 19 June 2015
RP04 - N/A 20 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 14 April 2015
RT01 - Application for administrative restoration to the register 14 April 2015
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2015
GAZ1 - First notification of strike-off action in London Gazette 11 November 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AA - Annual Accounts 31 July 2014
AP01 - Appointment of director 01 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 17 May 2013
AD01 - Change of registered office address 17 May 2013
AR01 - Annual Return 22 August 2012
NEWINC - New incorporation documents 18 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.