About

Registered Number: 08206679
Date of Incorporation: 07/09/2012 (11 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Cp Co 15 Ltd was founded on 07 September 2012 with its registered office in London, it has a status of "Liquidation". There are no directors listed for this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 07 January 2020
LIQ01 - N/A 07 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 January 2020
MR04 - N/A 23 December 2019
CS01 - N/A 04 October 2019
CH04 - Change of particulars for corporate secretary 09 August 2019
PSC05 - N/A 06 August 2019
CH04 - Change of particulars for corporate secretary 06 August 2019
AD01 - Change of registered office address 06 August 2019
CH01 - Change of particulars for director 05 August 2019
AA - Annual Accounts 05 April 2019
PARENT_ACC - N/A 05 April 2019
AGREEMENT2 - N/A 05 April 2019
GUARANTEE2 - N/A 05 April 2019
AD01 - Change of registered office address 22 January 2019
TM01 - Termination of appointment of director 17 October 2018
AP01 - Appointment of director 17 October 2018
MR01 - N/A 04 October 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 04 April 2018
PARENT_ACC - N/A 04 April 2018
AGREEMENT2 - N/A 07 March 2018
GUARANTEE2 - N/A 26 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 October 2017
AA01 - Change of accounting reference date 28 September 2017
MR04 - N/A 31 January 2017
MR04 - N/A 28 December 2016
MR04 - N/A 28 December 2016
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
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 06 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
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 13 September 2013
AP04 - Appointment of corporate secretary 25 April 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
A registered charge 02 October 2018 Fully Satisfied

N/A

Debenture 08 November 2012 Fully Satisfied

N/A

Debenture 28 February 2005 Fully Satisfied

N/A

Debenture 17 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.