Advanced company searchLink opens in new window

CCS UK ACQUISITION HOLDINGS LIMITED

Company number 12805152

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)
13 Dec 2024 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
25 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 29 August 2024
30 Oct 2023 AP01 Appointment of Mr Olivier Franck Meyohas as a director on 17 October 2023
27 Oct 2023 TM01 Termination of appointment of Vladimir Dimitrov Spasov as a director on 30 December 2022
04 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 29 August 2023
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 29 August 2022
09 Sep 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 2nd Floor 110 Cannon Street London EC4N 6EU on 9 September 2021
08 Sep 2021 600 Appointment of a voluntary liquidator
08 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-30
08 Sep 2021 LIQ01 Declaration of solvency
17 Aug 2021 CS01 Confirmation statement made on 10 August 2021 with updates
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 November 2020
  • GBP 0.05
26 Oct 2020 MA Memorandum and Articles of Association
26 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Oct 2020 SH10 Particulars of variation of rights attached to shares
17 Oct 2020 SH08 Change of share class name or designation
11 Aug 2020 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 11 August 2020
11 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-11
  • GBP .02