Advanced company searchLink opens in new window

CCP LICENSES LTD

Company number 09532544

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2019 DS01 Application to strike the company off the register
15 Apr 2019 TM01 Termination of appointment of Ccp Network Global Holdings Limited as a director on 3 April 2019
05 Mar 2019 CH01 Director's details changed for Mr 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
05 Mar 2019 CH02 Director's details changed for Ccp Network Global Holdings Limited on 26 February 2019
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
25 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no 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
06 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with updates
20 Jun 2017 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 20 June 2017
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2016 CS01 Confirmation statement made on 1 September 2016 with updates
23 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Aug 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
06 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1
06 Sep 2015 TM01 Termination of appointment of Sadie Lawrence as a director on 1 September 2015
06 Sep 2015 AP02 Appointment of Ccp Network Global Holdings Limited as a director on 1 September 2015
06 Sep 2015 AP01 Appointment of Mr Michael Anthony Graves as a director on 1 September 2015
18 Jun 2015 AD01 Registered office address changed from Unit 8, Glenmore Centre Castle Road Sittingbourne ME10 3GL to The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 18 June 2015
29 Apr 2015 TM01 Termination of appointment of Michael Anthony Graves as a director on 29 April 2015