Advanced company searchLink opens in new window

CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED

Company number 05466469

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2018 DS01 Application to strike the company off the register
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
04 Jan 2018 AA Micro company accounts made up to 31 December 2017
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jul 2017 CH01 Director's details changed for Mr Brett Charles Whitley on 10 July 2017
10 Jul 2017 CH03 Secretary's details changed for Mr Brett Charles Whitley on 10 July 2017
30 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ to Room 113 65 London Wall London EC2M 5TU on 23 August 2016
27 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
14 Oct 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 TM02 Termination of appointment of Rosina Teresa Mccloskey as a secretary on 3 August 2015
03 Aug 2015 AP03 Appointment of Mr Brett Charles Whitley as a secretary on 3 August 2015
01 Jul 2015 TM01 Termination of appointment of Eric Patrick Roger Alsembach as a director on 30 June 2015
16 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
18 Mar 2015 TM01 Termination of appointment of Jeremy David Erle Gough as a director on 3 February 2015
18 Mar 2015 TM01 Termination of appointment of Bruno Derungs as a director on 3 March 2015
18 Mar 2015 TM01 Termination of appointment of Simon Michael Drury as a director on 3 March 2015
18 Mar 2015 TM01 Termination of appointment of John Alexander Betts as a director on 3 March 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
21 Feb 2014 AP01 Appointment of Mr Brett Charles Whitley as a director
21 Feb 2014 AP01 Appointment of Mr Eric Patrick Roger Alsembach as a director