Advanced company searchLink opens in new window

CC TECHNOLOGY LIMITED

Company number SC109363

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2023 DS01 Application to strike the company off the register
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
12 Aug 2022 TM01 Termination of appointment of Martin Ferry as a director on 1 November 2021
12 Aug 2022 TM01 Termination of appointment of Brian Michael Armour as a director on 1 November 2021
12 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
14 Dec 2021 AP03 Appointment of Frances Julie Niven as a secretary on 30 November 2021
10 Dec 2021 TM02 Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 30 November 2021
13 Oct 2021 AA Full accounts made up to 31 December 2020
20 Jul 2021 PSC07 Cessation of Christiane Schoeller as a person with significant control on 20 July 2021
20 Jul 2021 PSC07 Cessation of Stefan Von Holtzbrinck as a person with significant control on 20 July 2021
10 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
28 Oct 2020 AA Full accounts made up to 31 December 2019
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
31 Mar 2020 PSC02 Notification of Digital Science & Research Solutions Limited as a person with significant control on 8 May 2019
31 Mar 2020 PSC07 Cessation of Holtzbrinck Science & Technology Limited as a person with significant control on 8 May 2019
31 Mar 2020 PSC05 Change of details for Digital Science & Research Limited as a person with significant control on 3 May 2019
03 Mar 2020 AP01 Appointment of Katherine Christian as a director on 27 February 2020
03 Mar 2020 AP03 Appointment of Gabrielle Mary Williams Hamer as a secretary on 27 February 2020
12 Feb 2020 TM01 Termination of appointment of David Stewart Allan as a director on 10 January 2020
12 Feb 2020 TM02 Termination of appointment of David Stewart Allan as a secretary on 10 January 2020
08 Oct 2019 AA Full accounts made up to 31 December 2018