About

Registered Number: 08206750
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 25 Ltd was founded on 07 September 2012 with its registered office in London, it's status is listed as "Liquidation". This organisation has no directors. We do not know the number of employees at this 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
AD01 - Change of registered office address 07 August 2019
CH04 - Change of particulars for corporate secretary 07 August 2019
PSC05 - N/A 07 August 2019
CH01 - Change of particulars for director 05 August 2019
AA - Annual Accounts 01 May 2019
AGREEMENT2 - N/A 01 May 2019
PARENT_ACC - N/A 08 April 2019
GUARANTEE2 - N/A 08 April 2019
AD01 - Change of registered office address 22 January 2019
TM01 - Termination of appointment of director 17 October 2018
MR04 - N/A 17 October 2018
MR01 - N/A 04 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 09 April 2018
PARENT_ACC - N/A 09 April 2018
PARENT_ACC - N/A 04 April 2018
GUARANTEE2 - N/A 04 April 2018
AGREEMENT2 - N/A 13 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
AP01 - Appointment of director 03 July 2017
MR04 - N/A 31 January 2017
MR04 - N/A 28 December 2016
MR01 - N/A 21 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 20 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 14 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
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

A registered charge 15 December 2016 Fully Satisfied

N/A

Debenture 08 November 2012 Fully Satisfied

N/A

Debenture 28 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.