- Company Overview for CCP LICENSES LTD (09532544)
- Filing history for CCP LICENSES LTD (09532544)
- People for CCP LICENSES LTD (09532544)
- More for CCP LICENSES LTD (09532544)
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
|
|
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
|
|
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 |