CCMP CAPITAL ADVISORS (UK) II LIMITED
Status | LIQUIDATION |
Company No. | 07886602 |
Category | Private Limited Company |
Incorporated | 19 Dec 2011 |
Age | 12 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
CCMP CAPITAL ADVISORS (UK) II LIMITED is an liquidation private limited company with number 07886602. It was incorporated 12 years, 5 months, 10 days ago, on 19 December 2011. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Dec 2023
Action Date: 11 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-11
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-25
Old address: 1 Ashley Road Ashley Road 3rd Floor Altrincham WA14 2DT England
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 25 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 25 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 04 Feb 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-30
Made up date: 2021-06-30
Documents
Accounts with accounts type small
Date: 10 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Change account reference date company previous shortened
Date: 21 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-31
New date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Accounts with accounts type full
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Address
Type: AD01
Old address: Ropes and Gray International Llp 60 Ludgate Hill London EC4M 7AW
New address: 1 Ashley Road Ashley Road 3rd Floor Altrincham WA14 2DT
Change date: 2020-10-02
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Termination director company with name termination date
Date: 30 Dec 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Harry Walker
Termination date: 2019-06-30
Documents
Accounts with accounts type full
Date: 16 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
New address: Ropes and Gray International Llp 60 Ludgate Hill London EC4M 7AW
Old address: 2-4 King Street London SW1Y 6QL England
Change date: 2018-03-23
Documents
Termination secretary company with name termination date
Date: 11 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Creasey
Termination date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 11 Jan 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-12-31
Officer name: Mr Richard Jansen
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Old address: 2-4 King Street London SW1Y 6QW England
Change date: 2017-07-10
New address: 2-4 King Street London SW1Y 6QL
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
New address: 2-4 King Street London SW1Y 6QW
Change date: 2017-07-10
Old address: Almack House 4th Floor 28 King Street London Uk SW1Y 6XA
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type full
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Accounts with accounts type full
Date: 04 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 12 Mar 2015
Action Date: 24 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy John Walsh
Appointment date: 2015-02-24
Documents
Termination director company with name termination date
Date: 12 Mar 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Murray
Termination date: 2015-02-20
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type full
Date: 29 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Murray
Documents
Termination director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mcguire
Documents
Accounts with accounts type full
Date: 01 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Creasey
Documents
Termination secretary company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trudy Capaldo
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 19 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-19
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 03 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Harry Walker
Change date: 2012-03-03
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 03 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-03
Officer name: Mr Robert Joseph Mcguire
Documents
Resolution
Date: 27 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name
Date: 27 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Trudy Capaldo
Documents
Resolution
Date: 04 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 08 May 2012
Action Date: 08 May 2012
Category: Address
Type: AD01
Change date: 2012-05-08
Old address: 4Th Floor St James' House 23 King Street London SW1Y 6QY United Kingdom
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11858394 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MANOR FARM COURT,FRODSHAM,WA6 7LD
Number: | 10687658 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER WALSALL STREET,,WEST MIDLANDS.,WV1 2ES
Number: | 01562034 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 ST. EDITHS MARSH,CHIPPENHAM,SN15 2DF
Number: | 11961473 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NEW ROAD,BRIXHAM,TQ5 8NB
Number: | 07321860 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD FORGE,ISLIP,NN14 3JS
Number: | 11947539 |
Status: | ACTIVE |
Category: | Private Limited Company |