- Company Overview for CCIF (GLOUCESTER) LIMITED (05634353)
- Filing history for CCIF (GLOUCESTER) LIMITED (05634353)
- People for CCIF (GLOUCESTER) LIMITED (05634353)
- Charges for CCIF (GLOUCESTER) LIMITED (05634353)
- Insolvency for CCIF (GLOUCESTER) LIMITED (05634353)
- More for CCIF (GLOUCESTER) LIMITED (05634353)
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) |
---|---|---|---|
18 Oct 2023 | AD01 | Registered office address changed from 100 st James Road Northampton NN5 5LF to 100 st. James Road Northampton NN5 5LF on 18 October 2023 | |
07 Oct 2023 | LIQ01 | Declaration of solvency | |
07 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2023 | AD01 | Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to 100 st James Road Northampton NN5 5LF on 7 October 2023 | |
03 Oct 2023 | PSC02 | Notification of Chubb Common Investment Fund as a person with significant control on 4 August 2023 | |
03 Oct 2023 | PSC05 | Change of details for Ccif Venture Limited as a person with significant control on 4 August 2023 | |
03 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 4 August 2023
|
|
03 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
21 Oct 2022 | AA | Accounts for a small company made up to 31 January 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
01 May 2022 | AP01 | Appointment of Mr Timothy Peter Allen as a director on 1 April 2022 | |
01 May 2022 | AD01 | Registered office address changed from Pentagon House Sir Frank Whittle Road Derby DE21 4XA to Oak House Littleton Road Ashford Middlesex TW15 1TZ on 1 May 2022 | |
01 May 2022 | TM02 | Termination of appointment of Julie Beake as a secretary on 31 March 2022 | |
11 Mar 2022 | AA01 | Previous accounting period extended from 31 July 2021 to 31 January 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
02 Apr 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
03 Jun 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
15 Nov 2019 | MR04 | Satisfaction of charge 3 in full | |
15 Nov 2019 | MR04 | Satisfaction of charge 4 in full | |
01 May 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
17 Jul 2018 | AP03 | Appointment of Ms Julie Beake as a secretary on 1 June 2018 |