- Company Overview for CCP BASINGSTOKE LTD (11016999)
- Filing history for CCP BASINGSTOKE LTD (11016999)
- People for CCP BASINGSTOKE LTD (11016999)
- More for CCP BASINGSTOKE LTD (11016999)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2019 | TM01 | Termination of appointment of Adele Francis Phillips as a director on 8 April 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
12 Feb 2019 | PSC01 | Notification of Ian Rawlins as a person with significant control on 12 February 2019 | |
12 Feb 2019 | PSC07 | Cessation of Michael Anthony Graves as a person with significant control on 12 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Ms Adele Francis Phillips as a director on 12 February 2019 | |
12 Feb 2019 | TM01 | Termination of appointment of Michael Anthony Graves as a director on 12 February 2019 | |
21 Nov 2018 | AD01 | Registered office address changed from Unit 8, the Glenmore Centre Castle Road Sittingbourne ME10 3GL United Kingdom to Cedar House Hazell Drive Newport Gwent NP10 8FY on 21 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
19 Oct 2018 | CH01 | Director's details changed for Mr Michael Anthony Graves on 19 October 2018 | |
19 Oct 2018 | PSC04 | Change of details for Mr Michael Anthony Graves as a person with significant control on 19 October 2018 | |
17 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-17
|