Advanced company searchLink opens in new window

CCIF VENTURE LIMITED

Company number 04221940

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)
23 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
18 Oct 2023 AD01 Registered office address changed from 100 st James Road Northampton NN5 5LF to 100 st. James Road Northampton NN5 5LF on 18 October 2023
07 Oct 2023 LIQ01 Declaration of solvency
07 Oct 2023 600 Appointment of a voluntary liquidator
07 Oct 2023 AD01 Registered office address changed from Oak House Littleton Road Ashford Middlesex TW15 1TZ England to 100 st James Road Northampton NN5 5LF on 7 October 2023
07 Oct 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-22
06 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
21 Oct 2022 AA Accounts for a small company made up to 31 January 2022
26 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
01 May 2022 AP01 Appointment of Mr Timothy Peter Allen as a director on 1 April 2022
01 May 2022 AD01 Registered office address changed from Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA to Oak House Littleton Road Ashford Middlesex TW15 1TZ on 1 May 2022
01 May 2022 TM02 Termination of appointment of Julie Beake as a secretary on 31 March 2022
11 Mar 2022 AA01 Previous accounting period extended from 31 July 2021 to 31 January 2022
15 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
02 Apr 2021 AA Accounts for a small company made up to 31 July 2020
09 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
09 Jun 2020 PSC07 Cessation of Joseph Michael Fazzino as a person with significant control on 31 March 2020
09 Jun 2020 PSC01 Notification of Bradley Nutter as a person with significant control on 31 March 2020
09 Jun 2020 PSC01 Notification of Barend Jacobus Van Der Merwe as a person with significant control on 18 May 2020
05 Jun 2020 PSC07 Cessation of Kenneth Evan Levine as a person with significant control on 5 June 2020
03 Jun 2020 AA Accounts for a small company made up to 31 July 2019
28 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
28 Jun 2019 PSC01 Notification of Joseph Michael Fazzino as a person with significant control on 14 November 2018
28 Jun 2019 PSC07 Cessation of Robin Lynn Diamonte as a person with significant control on 14 November 2018
30 Apr 2019 AA Accounts for a small company made up to 31 July 2018