Advanced company searchLink opens in new window

CCP CENTRAL SERVICES LTD

Company number 09466893

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2019 DS01 Application to strike the company off the register
20 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
05 Mar 2019 PSC05 Change of details for Ccp Network Global Holdings Limited as a person with significant control on 26 February 2019
05 Mar 2019 CH01 Director's details changed for Michael Anthony Graves on 26 February 2019
05 Mar 2019 PSC05 Change of details for Ccp Network Global Holdings Limited as a person with significant control on 26 February 2019
27 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
21 Nov 2018 AD01 Registered office address changed from Unit 8 the Glenmore Centre Castle Road Sittingbourne ME10 3GL England to Cedar House Hazell Drive Newport Gwent NP10 8FY on 21 November 2018
10 May 2018 CS01 Confirmation statement made on 3 March 2018 with updates
27 Nov 2017 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Unit 8 the Glenmore Centre Castle Road Sittingbourne ME10 3GL on 27 November 2017
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
24 Sep 2017 TM01 Termination of appointment of Martin Christopher Ponting as a director on 24 September 2017
20 Jun 2017 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 20 June 2017
12 Jun 2017 CS01 Confirmation statement made on 3 March 2017 with updates
23 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
27 Sep 2016 AP01 Appointment of Mr Martin Christopher Ponting as a director on 27 September 2016
27 Sep 2016 TM01 Termination of appointment of Ccp Network Global Holdings Limited as a director on 27 September 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Apr 2016 MR01 Registration of charge 094668930002, created on 15 April 2016
14 Apr 2016 MR01 Registration of charge 094668930001, created on 13 April 2016
25 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
30 Dec 2015 AP02 Appointment of Ccp Network Global Holdings Limited as a director on 1 December 2015
18 Jun 2015 AD01 Registered office address changed from 8 Glenmore Centre Castle Road Sittingbourne Kent ME10 3GL to The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 18 June 2015