Cp Co 8 Limited

DataGardener
dissolved
Unknown

Cp Co 8 Limited

08206632Private Limited With Share Capital

C/O Tmf Group, 13Th Floor, One Angel Court, London, EC2R7HJ
Incorporated

07/09/2012

Company Age

13 years

Directors

3

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Cp Co 8 Limited (08206632) is a private limited with share capital incorporated on 07/09/2012 (13 years old) and registered in london, EC2R7HJ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 07/09/2012
EC2R7HJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

84
Gazette Dissolved Liquidation
Category:Gazette
Date:20-02-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-11-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-07-2024
Resolution
Category:Resolution
Date:17-07-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:17-07-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:03-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:19-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-10-2023
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2022
Legacy
Category:Other
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Legacy
Category:Accounts
Date:08-03-2022
Legacy
Category:Other
Date:08-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-05-2021
Legacy
Category:Accounts
Date:19-05-2021
Legacy
Category:Other
Date:19-05-2021
Legacy
Category:Other
Date:19-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-04-2020
Legacy
Category:Accounts
Date:24-04-2020
Legacy
Category:Other
Date:24-04-2020
Legacy
Category:Other
Date:14-04-2020
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:06-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:09-08-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-04-2019
Legacy
Category:Accounts
Date:08-04-2019
Legacy
Category:Other
Date:08-04-2019
Legacy
Category:Other
Date:08-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2018
Legacy
Category:Accounts
Date:04-04-2018
Legacy
Category:Other
Date:04-04-2018
Legacy
Category:Other
Date:07-03-2018
Legacy
Category:Other
Date:26-02-2018
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2017
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Legacy
Category:Mortgage
Date:19-09-2014
Legacy
Category:Mortgage
Date:19-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:25-04-2013
Legacy
Category:Mortgage
Date:22-11-2012
Termination Director Company With Name
Category:Officers
Date:12-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-10-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-09-2012
Incorporation Company
Category:Incorporation
Date:07-09-2012

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2023
Filing Date17/03/2022
Latest Accounts30/06/2021

Trading Addresses

C/O Tmf Group, 13Th Floor, One Angel Court, London, Ec2R 7Hj, EC2R7HJRegistered

Contact

crescentmortgage.com
C/O Tmf Group, 13Th Floor, One Angel Court, London, EC2R7HJ