CCP LICENSES LTD

Cedar House Cedar House, Newport, NP10 8FY, Gwent, Wales
StatusDISSOLVED
Company No.09532544
CategoryPrivate Limited Company
Incorporated09 Apr 2015
Age9 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 9 months, 29 days

SUMMARY

CCP LICENSES LTD is an dissolved private limited company with number 09532544. It was incorporated 9 years, 1 month, 12 days ago, on 09 April 2015 and it was dissolved 4 years, 9 months, 29 days ago, on 23 July 2019. The company address is Cedar House Cedar House, Newport, NP10 8FY, Gwent, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ccp Network Global Holdings Limited

Termination date: 2019-04-03

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Graves

Change date: 2019-02-26

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ccp Network Global Holdings Limited

Change date: 2019-02-26

Documents

View document PDF

Change corporate director company with change date

Date: 05 Mar 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Ccp Network Global Holdings Limited

Change date: 2019-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Old address: Unit 8 the Glenmore Centre Castle Road Sittingbourne ME10 3GL England

New address: Cedar House Hazell Drive Newport Gwent NP10 8FY

Change date: 2018-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: Unit 8 the Glenmore Centre Castle Road Sittingbourne ME10 3GL

Old address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

New address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY

Old address: The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY

Change date: 2017-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sadie Lawrence

Termination date: 2015-09-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ccp Network Global Holdings Limited

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Michael Anthony Graves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

New address: The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY

Change date: 2015-06-18

Old address: Unit 8, Glenmore Centre Castle Road Sittingbourne ME10 3GL

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Graves

Termination date: 2015-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sadie Lawrence

Appointment date: 2015-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C. LIGHTING (OVERSEAS) LIMITED

CENTAURI HOUSE,INDUSTRIAL ES, HIGH WYCOMBE,HP12 4HQ

Number:04513383
Status:ACTIVE
Category:Private Limited Company

C & J (CHAPEL) LLP

13 HIGH STREET EAST,GLOSSOP,SK13 8DA

Number:OC396899
Status:ACTIVE
Category:Limited Liability Partnership

CH ADVISERS LLP

85 GUNTERSTONE ROAD,LONDON,W14 9BT

Number:OC414404
Status:ACTIVE
Category:Limited Liability Partnership

FINDCITY LIMITED

2 THE DRIVE,DINAS POWIS,CF6 4AX

Number:01530077
Status:LIQUIDATION
Category:Private Limited Company

FOCUS ON WELLBEING CIC

3 CARMENT DRIVE,GLASGOW,G41 3PP

Number:SC616007
Status:ACTIVE
Category:Community Interest Company

MIDLAND'S CHILLER SERVICES LIMITED

107 CHURCH ROAD,WOLVERHAMPTON,WV3 7EN

Number:08356514
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