- Company Overview for CCSI COMPUTER SOFTWARE LTD (11259643)
- Filing history for CCSI COMPUTER SOFTWARE LTD (11259643)
- People for CCSI COMPUTER SOFTWARE LTD (11259643)
- More for CCSI COMPUTER SOFTWARE LTD (11259643)
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) |
---|---|---|---|
17 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2022 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
30 Mar 2021 | TM01 | Termination of appointment of Prosper Tay Gasu as a director on 30 March 2021 | |
30 Mar 2021 | PSC07 | Cessation of Prosper Tay Gasu as a person with significant control on 30 March 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of George Kwame Abokyi as a director on 29 March 2021 | |
29 Mar 2021 | PSC07 | Cessation of Felix Kofi Akumanyi as a person with significant control on 29 March 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Nov 2020 | PSC01 | Notification of Felix Kofi Akumanyi as a person with significant control on 12 November 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
04 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
04 Nov 2020 | PSC01 | Notification of Felix Kofi Akumanyi as a person with significant control on 4 November 2020 | |
04 Nov 2020 | PSC07 | Cessation of Jorge Manuel Ortuno as a person with significant control on 4 November 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from Flat 12 Roedean House, Exeter Close Exeter Close Watford WD24 4BN England to 12 Exeter Close Watford WD24 4BN on 27 October 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from Edmonton Green Shopping Centre the Market Square London N9 0TZ England to 12 Exeter Close Watford WD24 4BN on 27 October 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Jorge Manuel Ortuno as a director on 22 July 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Doris Abokyi as a director on 22 July 2020 | |
27 Oct 2020 | PSC07 | Cessation of George Kwame Abokyi as a person with significant control on 22 July 2020 | |
27 Oct 2020 | PSC07 | Cessation of Doris Abokyi as a person with significant control on 22 July 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
04 Aug 2020 | AP01 | Appointment of Mr Felix Kofi Akumanyi as a director on 1 July 2020 | |
03 Aug 2020 | DS02 | Withdraw the company strike off application | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2020 | DS01 | Application to strike the company off the register | |
27 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 |