- Company Overview for CC CAPITAL LIMITED (12152557)
- Filing history for CC CAPITAL LIMITED (12152557)
- People for CC CAPITAL LIMITED (12152557)
- Charges for CC CAPITAL LIMITED (12152557)
- More for CC CAPITAL LIMITED (12152557)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2022 | MR01 | Registration of charge 121525570001, created on 30 November 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from The Lakehouse Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX United Kingdom to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 8 August 2022 | |
27 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with updates | |
10 Dec 2021 | CERTNM |
Company name changed megh uk LIMITED\certificate issued on 10/12/21
|
|
19 Jul 2021 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
11 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
10 Jun 2021 | PSC04 | Change of details for Mr Robert Scott Cooper as a person with significant control on 28 February 2020 | |
10 Jun 2021 | PSC04 | Change of details for Mr Craig Andrew Cornick as a person with significant control on 28 February 2020 | |
10 Jun 2021 | PSC02 | Notification of Janus Vc (Uk) Limited as a person with significant control on 28 February 2020 | |
10 Jun 2021 | PSC02 | Notification of Elizabeth Rose Capital Limited as a person with significant control on 28 February 2020 | |
21 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
28 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2020 | PSC04 | Change of details for Mr Robert Scott Cooper as a person with significant control on 27 February 2020 | |
28 Feb 2020 | PSC04 | Change of details for Mr Craig Andrew Cornick as a person with significant control on 27 February 2020 | |
28 Feb 2020 | CH01 | Director's details changed for Mr Robert Scott Cooper on 27 February 2020 | |
27 Feb 2020 | PSC04 | Change of details for Mr Robert Scott Cooper as a person with significant control on 27 February 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from Building 26 Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4UN England to The Lakehouse Lakeside Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX on 27 February 2020 |