- Company Overview for CCP LIVERPOOL LTD (10492961)
- Filing history for CCP LIVERPOOL LTD (10492961)
- People for CCP LIVERPOOL LTD (10492961)
- More for CCP LIVERPOOL LTD (10492961)
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
|
|
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
|
|
23 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-23
|