Advanced company searchLink opens in new window

CC CAPITAL LIMITED

Company number 12152557

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)
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
  • RES13 ‐ Purchase by the company of entire issued share cap of various companies 26/07/2022
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-09
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
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