Advanced company searchLink opens in new window

CCI PM LIMITED

Company number 04016144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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