- Company Overview for CCI PM LIMITED (04016144)
- Filing history for CCI PM LIMITED (04016144)
- People for CCI PM LIMITED (04016144)
- More for CCI PM LIMITED (04016144)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2018 | DS01 | Application to strike the company off the register | |
16 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
21 Aug 2018 | PSC01 | Notification of Jonathan Andrew De Maria as a person with significant control on 21 August 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Sep 2017 | AD01 | Registered office address changed from 73 Watling Street London EC4M 9BJ England to 24 Almeric Road London SW11 1HL on 7 September 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to 73 Watling Street London EC4M 9BJ on 18 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates | |
26 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
18 Aug 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
18 Aug 2016 | TM02 | Termination of appointment of Simon Peter De Maria as a secretary on 18 August 2016 | |
24 Jul 2015 | AD01 | Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF to Mappin House 4 Winsley Street London W1W 8HF on 24 July 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
24 Jul 2015 | AD01 | Registered office address changed from Mappin House 4 Winsley Street London W1W 8HF England to Mappin House 4 Winsley Street London W1W 8HF on 24 July 2015 | |
24 Jul 2015 | AD01 | Registered office address changed from C/O Mercer Land Ltd Berkeley Square House Berkeley Square London W1J 6BD to Mappin House 4 Winsley Street London W1W 8HF on 24 July 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2014 | AR01 |
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
09 Jan 2014 | AA01 | Previous accounting period extended from 30 June 2013 to 31 December 2013 | |
19 Jul 2013 | AR01 | Annual return made up to 16 June 2013 with full list of shareholders | |
19 Jul 2013 | CH01 | Director's details changed for Mr Jonathan Andrew De Maria on 25 June 2013 | |
19 Jul 2013 | AD02 | Register inspection address has been changed from 6 Gayville Road London SW11 6JP England | |
03 Jul 2013 | AD01 | Registered office address changed from , 6 Gayville Road, London, SW11 6JP on 3 July 2013 |