- Company Overview for CC STIM UK TOPCO LTD (13066237)
- Filing history for CC STIM UK TOPCO LTD (13066237)
- People for CC STIM UK TOPCO LTD (13066237)
- Charges for CC STIM UK TOPCO LTD (13066237)
- Insolvency for CC STIM UK TOPCO LTD (13066237)
- More for CC STIM UK TOPCO LTD (13066237)
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) |
---|---|---|---|
25 Nov 2024 | AM19 | Notice of extension of period of Administration | |
24 Sep 2024 | AM02 | Statement of affairs with form AM02SOA | |
06 Sep 2024 | AM10 | Administrator's progress report | |
07 Mar 2024 | AM06 | Notice of deemed approval of proposals | |
18 Feb 2024 | AM03 | Statement of administrator's proposal | |
10 Feb 2024 | AD01 | Registered office address changed from Proud Mary 42-43 st Mary Street Cardiff CF10 1AD Wales to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 10 February 2024 | |
10 Feb 2024 | AM01 | Appointment of an administrator | |
10 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
30 Nov 2023 | AD01 | Registered office address changed from Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY England to Proud Mary 42-43 st Mary Street Cardiff CF10 1AD on 30 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Peter Jack Marks on 30 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Adam Nederby Falbert on 30 November 2023 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Vilhelm Eigil Hahn-Petersen on 30 November 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with updates | |
14 Jan 2023 | MA | Memorandum and Articles of Association | |
14 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2023 | MR01 | Registration of charge 130662370003, created on 5 January 2023 | |
06 Jan 2023 | MR04 | Satisfaction of charge 130662370002 in full | |
08 Jun 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
13 Dec 2021 | MR04 | Satisfaction of charge 130662370001 in full | |
16 Aug 2021 | AD01 | Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England to Linford Forum 18 Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 16 August 2021 | |
23 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 20 July 2021
|
|
11 May 2021 | AP01 | Appointment of Mr Peter Jack Marks as a director on 10 May 2021 | |
26 Jan 2021 | AD01 | Registered office address changed from 50 Fountain Street Manchester M2 2AS England to Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW on 26 January 2021 | |
14 Jan 2021 | MR01 | Registration of charge 130662370002, created on 7 January 2021 |