- Company Overview for CCP BUSINESS TELEPHONY LTD (10889470)
- Filing history for CCP BUSINESS TELEPHONY LTD (10889470)
- People for CCP BUSINESS TELEPHONY LTD (10889470)
- More for CCP BUSINESS TELEPHONY LTD (10889470)
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 | |
30 Apr 2019 | DS01 | Application to strike the company off the register | |
05 Mar 2019 | PSC04 | Change of details for Mr Michael Anthony Graves as a person with significant control on 26 February 2019 | |
02 Mar 2019 | CH01 | Director's details changed for Mr Michael Anthony Graves on 26 February 2019 | |
02 Mar 2019 | PSC07 | Cessation of Ccp Network Global Holdings Limited as a person with significant control on 26 February 2019 | |
21 Nov 2018 | AD01 | Registered office address changed from Unit 8 the Glenmore Centre Castle Road Sittingbourne Kent ME10 3GL England to Cedar House Hazell Drive Newport Gwent NP10 8FY on 21 November 2018 | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | PSC01 | Notification of Michael Anthony Graves as a person with significant control on 1 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
03 Aug 2018 | TM01 | Termination of appointment of Serkan Mehmet Cafer as a director on 19 July 2018 | |
03 Aug 2018 | PSC07 | Cessation of Serkan Mehmet Cafer as a person with significant control on 19 July 2018 | |
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 | PSC07 | Cessation of Michael Anthony Graves as a person with significant control on 29 July 2017 | |
20 Oct 2017 | PSC01 | Notification of Serkan Mehmet Cafer as a person with significant control on 30 July 2017 | |
20 Oct 2017 | PSC02 | Notification of Ccp Network Global Holdings Limited as a person with significant control on 29 July 2017 | |
18 Aug 2017 | AP01 | Appointment of Mr Serkan Mehmet Cafer as a director on 18 August 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from Unit 8 the Glenmore Centre Castle Road Sittingbourne ME10 2LE United Kingdom to Unit 8 the Glenmore Centre Castle Road Sittingbourne Kent ME10 3GL on 17 August 2017 | |
28 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-28
|