- Company Overview for CCP CENTRAL SERVICES LTD (09466893)
- Filing history for CCP CENTRAL SERVICES LTD (09466893)
- People for CCP CENTRAL SERVICES LTD (09466893)
- Charges for CCP CENTRAL SERVICES LTD (09466893)
- More for CCP CENTRAL SERVICES LTD (09466893)
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
|
|
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
|
|
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
|
|
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 |