-
CP PACKAGING LTD - Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom
Company Information
- Company registration number
- 07096320
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Woodgate House
- 2-8 Games Road
- Cockfosters
- EN4 9HN
- England Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, England UK
Management
- Managing Directors
- GOKAY, Altan
- GOKAY, Kemal
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-12-05
- Age Of Company 2009-12-05 14 years
- SIC/NACE
- 82920
Ownership
- Beneficial Owners
- Mr Kemal Gokay
- Mr Kemal Gokay
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- CUT PRICE LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2011-12-05
- Annual Return
- Due Date: 2024-03-11
- Last Date: 2023-02-26
-
CP PACKAGING LTD Company Description
- CP PACKAGING LTD is a ltd registered in United Kingdom with the Company reg no 07096320. Its current trading status is "live". It was registered 2009-12-05. It was previously called CUT PRICE LIMITED. It has declared SIC or NACE codes as "82920". It has 2 directors The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2011-12-05.It can be contacted at Woodgate House .
Get CP PACKAGING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cp Packaging Ltd - Woodgate House, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom
- 2009-12-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CP PACKAGING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-02-27) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-03-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-07) - AA
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-11) - AD01
-
resolution (2021-08-19) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-04-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-12-16) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA
-
confirmation-statement-with-no-updates (2020-03-26) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-no-updates (2019-03-09) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2018-09-08) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-06) - AA
-
confirmation-statement-with-updates (2017-04-06) - CS01
keyboard_arrow_right 2016
-
accounts-amended-with-accounts-type-total-exemption-small (2016-10-21) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2016-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
-
appoint-person-director-company-with-name-date (2016-02-26) - AP01
keyboard_arrow_right 2015
-
accounts-amended-with-accounts-type-total-exemption-small (2015-12-31) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-25) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-05) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-03) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-08-28) - AA
-
mortgage-create-with-deed-with-charge-number (2013-05-23) - MR01
-
change-registered-office-address-company-with-date-old-address (2013-05-13) - AD01
-
gazette-filings-brought-up-to-date (2013-04-24) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-23) - AR01
-
gazette-notice-compulsary (2013-04-16) - GAZ1
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-08-08) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-01) - AR01
-
accounts-with-accounts-type-dormant (2011-08-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-16) - AR01
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-10-11) - TM01
-
appoint-person-director-company-with-name (2010-06-30) - AP01
-
termination-director-company-with-name (2010-06-29) - TM01
-
appoint-person-director-company-with-name (2010-06-29) - AP01
-
appoint-person-director-company-with-name (2010-01-13) - AP01
-
change-registered-office-address-company-with-date-old-address (2010-01-08) - AD01
-
capital-allotment-shares (2010-01-08) - SH01
keyboard_arrow_right 2009
-
incorporation-company (2009-12-05) - NEWINC