Advanced company searchLink opens in new window

CCP LIVERPOOL LTD

Company number 10492961

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2019 DS01 Application to strike the company off the register
05 Mar 2019 TM01 Termination of appointment of Adele Francis Phillips as a director on 26 February 2019
05 Mar 2019 AP01 Appointment of Mr Michael Anthony Graves as a director on 26 February 2019
13 Feb 2019 CS01 Confirmation statement made on 22 November 2018 with updates
13 Feb 2019 PSC07 Cessation of Ccp Network Global Holdings Limited as a person with significant control on 1 February 2019
13 Feb 2019 TM01 Termination of appointment of Michael Graves as a director on 1 February 2019
13 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
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
29 May 2018 PSC07 Cessation of Adele Francis Phillips as a person with significant control on 29 May 2018
19 Jan 2018 CS01 Confirmation statement made on 22 November 2017 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
23 Nov 2017 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 23 November 2017
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
20 Oct 2017 PSC07 Cessation of Michael Graves as a person with significant control on 24 November 2016
20 Oct 2017 PSC05 Change of details for Ccp Network Global Holdings Limited as a person with significant control on 30 July 2017
20 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 July 2017
  • GBP 198
20 Oct 2017 PSC02 Notification of Ccp Network Global Holdings Limited as a person with significant control on 24 November 2016
20 Oct 2017 PSC01 Notification of Adele Francis Phillips as a person with significant control on 30 July 2017
19 Oct 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 March 2017
17 Aug 2017 AP01 Appointment of Ms Adele Francis Phillips as a director on 17 August 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
23 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-23
  • GBP 1