CCMP CAPITAL ADVISORS (UK) II LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusLIQUIDATION
Company No.07886602
CategoryPrivate Limited Company
Incorporated19 Dec 2011
Age12 years, 5 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 25 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Murray

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcguire

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Creasey

Documents

View document PDF

Termination secretary company with name

Date: 01 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trudy Capaldo

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Trudy Capaldo

Documents

View document PDF

Resolution

Date: 04 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTIVU SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11858394
Status:ACTIVE
Category:Private Limited Company

GW CHEF CATERING LIMITED

9 MANOR FARM COURT,FRODSHAM,WA6 7LD

Number:10687658
Status:ACTIVE
Category:Private Limited Company

MERCIA PAPER COMPANY LIMITED

LOWER WALSALL STREET,,WEST MIDLANDS.,WV1 2ES

Number:01562034
Status:ACTIVE
Category:Private Limited Company

MRP CATERERS LTD

71 ST. EDITHS MARSH,CHIPPENHAM,SN15 2DF

Number:11961473
Status:ACTIVE
Category:Private Limited Company

PAPER MEDIA LIMITED

21 NEW ROAD,BRIXHAM,TQ5 8NB

Number:07321860
Status:ACTIVE
Category:Private Limited Company

TELEPHONE AND MORE LTD

THE OLD FORGE,ISLIP,NN14 3JS

Number:11947539
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source