About

Registered Number: 08206646
Date of Incorporation: 07/09/2012 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: Hill House 1, Little New Street, London, EC4A 3TR

 

Having been setup in 2012, Cp Co 12 Ltd have registered office in London, it's status is listed as "Dissolved". We do not know the number of employees at the company. This business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2019
LIQ13 - N/A 22 July 2019
LIQ03 - N/A 12 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2017
LIQ01 - N/A 09 November 2017
AD01 - Change of registered office address 02 October 2017
RESOLUTIONS - N/A 29 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2017
MR04 - N/A 13 June 2017
MR04 - N/A 13 June 2017
MR04 - N/A 13 June 2017
MR04 - N/A 13 June 2017
MR04 - N/A 13 June 2017
MR04 - N/A 13 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 11 September 2015
CH01 - Change of particulars for director 03 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 07 October 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 September 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 September 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 September 2014
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 19 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 16 September 2013
AP04 - Appointment of corporate secretary 25 April 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
MG01 - Particulars of a mortgage or charge 22 November 2012
TM01 - Termination of appointment of director 12 October 2012
AP01 - Appointment of director 12 October 2012
AA01 - Change of accounting reference date 25 September 2012
NEWINC - New incorporation documents 07 September 2012

Mortgages & Charges

Description Date Status Charge by
Supplemental legal mortgage 18 March 2013 Fully Satisfied

N/A

Debenture 08 November 2012 Fully Satisfied

N/A

Debenture 28 February 2005 Fully Satisfied

N/A

Debenture 28 February 2005 Fully Satisfied

N/A

Debenture 17 November 2003 Fully Satisfied

N/A

Debenture 17 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.