Advanced company searchLink opens in new window

CITY CAPITAL CORPORATION LIMITED

Company number 04375502

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)
03 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
03 May 2023 WU15 Notice of final account prior to dissolution
27 Feb 2023 WU07 Progress report in a winding up by the court
13 Dec 2022 AD01 Registered office address changed from 58 Hugh Street London SW1V 4ER to Third Floor 112 Clerkenwell Road London EC1M 5SA on 13 December 2022
18 Feb 2022 WU07 Progress report in a winding up by the court
24 Feb 2021 WU07 Progress report in a winding up by the court
21 Jan 2020 WU04 Appointment of a liquidator
16 Jan 2020 AD01 Registered office address changed from 3 Park View Mansions Highgate High Street London N6 5JJ England to 58 Hugh Street London SW1V 4ER on 16 January 2020
04 Nov 2019 COCOMP Order of court to wind up
28 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
21 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
24 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
21 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 921,105
26 Feb 2016 AD02 Register inspection address has been changed from C/O Mr Hammond 1 Lyall Mews London SW1X 8DJ England to C/O David Meacher 2 Church Gate Sutton Road Cookham Maidenhead Berkshire SL6 9SP
18 Dec 2015 TM01 Termination of appointment of Michael Edmund Hammond as a director on 14 December 2015
18 Dec 2015 AD01 Registered office address changed from Dummer Down Farm Dummer Down Farm Dummer Hampshire RG25 2AR to 3 Park View Mansions Highgate High Street London N6 5JJ on 18 December 2015
19 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Mar 2015 CH01 Director's details changed for David Christopher Meacher on 1 October 2011
17 Mar 2015 CH03 Secretary's details changed for David Christopher Meacher on 1 October 2011
17 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 921,105
17 Mar 2015 AD02 Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to C/O Mr Hammond 1 Lyall Mews London SW1X 8DJ