- Company Overview for CCC FINANCE GROUP LIMITED (11399624)
- Filing history for CCC FINANCE GROUP LIMITED (11399624)
- People for CCC FINANCE GROUP LIMITED (11399624)
- Insolvency for CCC FINANCE GROUP LIMITED (11399624)
- More for CCC FINANCE GROUP LIMITED (11399624)
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
|
|
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
|