Cps (Restore) Ltd

DataGardener
dissolved
Unknown

Cps (restore) Ltd

05874103Private Limited With Share Capital

1112A High Road, Romford, RM64AH
Incorporated

12/07/2006

Company Age

19 years

Directors

1

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Cps (restore) Ltd (05874103) is a private limited with share capital incorporated on 12/07/2006 (19 years old) and registered in romford, RM64AH. 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 12/07/2006
RM64AH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:21-01-2022
Liquidation Compulsory Completion
Category:Insolvency
Date:21-10-2021
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-06-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-04-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-07-2017
Gazette Notice Compulsory
Category:Gazette
Date:23-05-2017
Miscellaneous
Category:Miscellaneous
Date:08-06-2016
Resolution
Category:Resolution
Date:10-05-2016
Change Of Name Notice
Category:Change Of Name
Date:10-05-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2016
Restoration Order Of Court
Category:Restoration
Date:30-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:30-04-2016
Bona Vacantia Company
Category:Restoration
Date:31-12-2015
Gazette Dissolved Voluntary
Category:Gazette
Date:19-08-2014
Gazette Notice Voluntary
Category:Gazette
Date:06-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:23-10-2013
Gazette Notice Voluntary
Category:Gazette
Date:03-09-2013
Dissolution Application Strike Off Company
Category:Dissolution
Date:27-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2013
Termination Director Company With Name
Category:Officers
Date:15-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2011
Administrative Restoration Company
Category:Restoration
Date:01-04-2011
Gazette Dissolved Compulsary
Category:Gazette
Date:22-02-2011
Gazette Notice Compulsary
Category:Gazette
Date:09-11-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:06-10-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-10-2009
Legacy
Category:Annual Return
Date:29-09-2009
Legacy
Category:Officers
Date:24-06-2009
Legacy
Category:Address
Date:24-06-2009
Legacy
Category:Officers
Date:24-06-2009
Legacy
Category:Officers
Date:24-06-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-11-2008
Legacy
Category:Annual Return
Date:03-11-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-09-2007
Legacy
Category:Annual Return
Date:11-09-2007
Legacy
Category:Officers
Date:04-08-2006
Incorporation Company
Category:Incorporation
Date:12-07-2006

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/04/2021
Filing Date20/04/2020
Latest Accounts31/07/2019

Trading Addresses

1112A High Road, Romford, RM64AHRegistered

Related Companies

1

Contact

1112A High Road, Romford, RM64AH