Advanced company searchLink opens in new window

CCAR LIMITED

Company number 11334123

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2023 DS01 Application to strike the company off the register
25 Sep 2023 AA Micro company accounts made up to 31 May 2023
19 Apr 2023 AA01 Current accounting period extended from 31 December 2022 to 31 May 2023
16 Feb 2023 PSC01 Notification of Carolyn Jeanette Selman as a person with significant control on 13 November 2020
16 Feb 2023 PSC04 Change of details for Mr Martin Robert Selman as a person with significant control on 13 November 2020
31 Dec 2022 CS01 Confirmation statement made on 31 December 2022 with no updates
07 Mar 2022 AA Micro company accounts made up to 31 December 2021
31 Dec 2021 CH01 Director's details changed for Mr Martin Robert Selman on 31 December 2021
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
09 Mar 2021 SH10 Particulars of variation of rights attached to shares
04 Mar 2021 AA Micro company accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with updates
19 Nov 2020 AD01 Registered office address changed from Brentmead House Britannia Road London N12 9RU United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 19 November 2020
13 Nov 2020 PSC07 Cessation of Carolyn Jeanette Selman as a person with significant control on 12 November 2020
06 Oct 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with updates
01 Oct 2020 PSC04 Change of details for Mr Martin Robert Selman as a person with significant control on 1 October 2020
01 Oct 2020 PSC01 Notification of Carolyn Jeanette Selman as a person with significant control on 1 October 2020
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 99
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 100
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
30 Sep 2020 PSC07 Cessation of Andrew David Goodman as a person with significant control on 30 September 2020