- Company Overview for CCPF GP HOLDCO NO.1 LIMITED (06852580)
- Filing history for CCPF GP HOLDCO NO.1 LIMITED (06852580)
- People for CCPF GP HOLDCO NO.1 LIMITED (06852580)
- Charges for CCPF GP HOLDCO NO.1 LIMITED (06852580)
- More for CCPF GP HOLDCO NO.1 LIMITED (06852580)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2021 | DS01 | Application to strike the company off the register | |
28 Jun 2021 | TM01 | Termination of appointment of Esme Charles Harlowe Lowe as a director on 28 June 2021 | |
19 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
19 Mar 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
09 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
11 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
26 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
12 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Feb 2018 | PSC05 | Change of details for Climate Property Gp Limited as a person with significant control on 11 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 7th Floor 30 Panton Street London SW1Y 4AJ on 13 December 2017 | |
03 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Apr 2016 | CH01 | Director's details changed for Mr Timothy John Mockett on 11 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
19 Oct 2014 | CH01 | Director's details changed for Mr Ian Richard Simm on 10 October 2014 | |
17 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jul 2014 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 10 July 2014 | |
10 Jul 2014 | AP03 | Appointment of Mr Zack Wilson as a secretary |