CCSL 2020 LIMITED

Lincoln Building 27-45 Great Victoria Street, Belfast, BT2 7SL
StatusLIQUIDATION
Company No.NI065819
CategoryPrivate Limited Company
Incorporated06 Aug 2007
Age16 years, 8 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

CCSL 2020 LIMITED is an liquidation private limited company with number NI065819. It was incorporated 16 years, 8 months, 18 days ago, on 06 August 2007. The company address is Lincoln Building 27-45 Great Victoria Street, Belfast, BT2 7SL.



Company Fillings

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 14 Mar 2024

Action Date: 06 Mar 2024

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2024-03-06

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 14 Mar 2024

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 11 Aug 2023

Action Date: 05 Aug 2023

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2023-08-05

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 23 Aug 2022

Action Date: 05 Aug 2022

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2022-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Old address: 355-367 Lisburn Road Belfast BT9 7EP

Change date: 2021-08-13

New address: Lincoln Building 27-45 Great Victoria Street Belfast BT2 7SL

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 13 Aug 2021

Category: Insolvency

Type: 4.21(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 13 Aug 2021

Category: Insolvency

Type: VL1

Documents

View document PDF

Resolution

Date: 13 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0658190003

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-23

Officer name: Sean Mahon

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Patrick Kelly

Termination date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Nigel Dowds

Termination date: 2020-02-08

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-18

Officer name: Mr Robin Brown

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-30

Officer name: Mr Colin Nigel Dowds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0658190002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-25

Charge number: NI0658190003

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr Sean Mahon

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Patrick Kelly

Appointment date: 2018-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-25

Psc name: Alan Scott Gordon Ritchie

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Alison Irvine

Termination date: 2018-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-25

Officer name: Alan Scott Gordon Ritchie

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Liam Francis Nellis

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0658190001

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Alison Irvine

Appointment date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Andrew Brown

Termination date: 2015-11-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2015

Action Date: 04 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-04

Charge number: NI0658190002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Scott Ritchie

Appointment date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Francis Nellis

Appointment date: 2014-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Capital cancellation shares

Date: 28 Aug 2014

Action Date: 27 Sep 2013

Category: Capital

Type: SH06

Capital : 76.00 GBP

Date: 2013-09-27

Documents

View document PDF

Resolution

Date: 28 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital return purchase own shares

Date: 29 Jul 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0658190001

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Girvan

Documents

View document PDF

Resolution

Date: 14 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 06 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-06

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Thomas Brown

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2013

Action Date: 15 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-15

Officer name: Robin Andrew Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 06 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-06

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 06 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Girvan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Robin Brown

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ben Stewart

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2010

Action Date: 26 May 2010

Category: Address

Type: AD01

Change date: 2010-05-26

Old address: 76 - 78 Church Street Portadown Co Armagh BT62 3EU

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 06/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 31/08/08 annual accts

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 06/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 06 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITCOIN FOUNDER LTD

49 WELBECK STREET,LONDON,W1G 9XN

Number:11107436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONSTRUCTION JUNCTION LIMITED

3 PARKMOUNT,BANGOR,BT20 4JY

Number:NI611267
Status:ACTIVE
Category:Private Limited Company

DRACO CLEANING SERVICES LIMITED

LODGE FARM,BISHOP AUCKLAND,DL14 8AN

Number:09212798
Status:ACTIVE
Category:Private Limited Company

ELEKX LIMITED

152 CITY ROAD,LONDON,EC1V 2NX

Number:08111875
Status:ACTIVE
Category:Private Limited Company

KENCO LIMITED

16 NORTH SAINT ANDREW STREET,LOTHIAN,EH2 1HJ

Number:SC255125
Status:ACTIVE
Category:Private Limited Company

MANIGOT PRODUCTIONS LIMITED

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:09534951
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