Advanced company searchLink opens in new window

CCC FINANCE GROUP LIMITED

Company number 11399624

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)
22 Jul 2024 WU07 Progress report in a winding up by the court
03 Aug 2023 WU07 Progress report in a winding up by the court
06 Jun 2022 WU04 Appointment of a liquidator
06 Jun 2022 AD01 Registered office address changed from 16 Whaddon House William Mews London SW1X 9HG England to 110 Cannon Street London United Kingdom EC4N 6EU on 6 June 2022
19 May 2022 COCOMP Order of court to wind up
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
23 Sep 2021 PSC07 Cessation of Graham Avery as a person with significant control on 29 June 2021
23 Sep 2021 TM01 Termination of appointment of Laurence Rutter as a director on 29 June 2021
23 Sep 2021 TM01 Termination of appointment of Graham Avery as a director on 29 June 2021
23 Sep 2021 AD01 Registered office address changed from Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ England to 16 Whaddon House William Mews London SW1X 9HG on 23 September 2021
23 Sep 2021 PSC01 Notification of Guglielmo La Bella as a person with significant control on 29 June 2021
26 Aug 2021 AD01 Registered office address changed from 8 Lynwood Close Ferndown BH22 9TD England to Delta 3a Masterlord Office Village West Road Ransomes Europark Ipswich IP3 9FJ on 26 August 2021
24 Aug 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
05 Aug 2021 AD01 Registered office address changed from 16 Whaddon House William Mews London SW1X 9HG England to 8 Lynwood Close Ferndown BH22 9TD on 5 August 2021
02 Aug 2021 AP01 Appointment of Guglielmo La Bella as a director on 29 June 2021
05 Jul 2021 AD01 Registered office address changed from Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR England to 16 Whaddon House William Mews London SW1X 9HG on 5 July 2021
23 Dec 2020 AD01 Registered office address changed from Third Floor Middleborough House 16 Middleborough Colchester CO1 1QT United Kingdom to Crown Business Centre Old Ipswich Road Ardleigh Essex CO7 7QR on 23 December 2020
09 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
05 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with updates
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 2
11 Feb 2019 TM02 Termination of appointment of Alan Peter Howard as a secretary on 1 February 2019
11 Feb 2019 AP01 Appointment of Mr Laurence Rutter as a director on 1 February 2019
05 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-05
  • GBP 1