Advanced company searchLink opens in new window

CCSTONEX LIMITED

Company number 09265444

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2022 DS01 Application to strike the company off the register
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
22 May 2021 DISS40 Compulsory strike-off action has been discontinued
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 CS01 Confirmation statement made on 15 October 2020 with updates
25 Nov 2020 CH01 Director's details changed for Mr Cedric Christopher Stonex on 15 October 2020
25 Nov 2020 PSC04 Change of details for Mr Cedric Christopher Stonex as a person with significant control on 15 October 2020
25 Nov 2020 CH01 Director's details changed for Mr Cedric Christopher Stonex on 15 October 2020
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 October 2018
26 Mar 2019 AD01 Registered office address changed from Flat 1 111 Belgrave Road London SW1V 2BH to 12 Heath Road Sandbach Cheshire CW11 2JD on 26 March 2019
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
02 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-02
19 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Feb 2016 CERTNM Company name changed ccstonex LIMITED\certificate issued on 11/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-10
20 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
22 Apr 2015 AD01 Registered office address changed from Flat 4, 36 Sloane Court West London SW3 4TB United Kingdom to Flat 1 111 Belgrave Road London SW1V 2BH on 22 April 2015
15 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-10-15
  • GBP 1