CCL DORMANT COMPANY LIMITED

Company Documents

DateDescription
02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

02/01/252 January 2025

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

17/09/2417 September 2024 Registration of charge 114910520007, created on 2024-09-09

View Document

12/08/2412 August 2024 Change of details for Convex Group (Holdings) Limited as a person with significant control on 2024-04-02

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

15/04/2415 April 2024 Part of the property or undertaking has been released and no longer forms part of charge 114910520003

View Document

15/04/2415 April 2024 Part of the property or undertaking has been released and no longer forms part of charge 114910520005

View Document

15/04/2415 April 2024 Part of the property or undertaking has been released and no longer forms part of charge 114910520004

View Document

15/04/2415 April 2024 Part of the property or undertaking has been released and no longer forms part of charge 114910520006

View Document

15/04/2415 April 2024 Part of the property or undertaking has been released and no longer forms part of charge 114910520002

View Document

06/04/246 April 2024 Certificate of change of name

View Document

02/04/242 April 2024 Termination of appointment of James Edge as a director on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Isaac Spencer Kwadwo Asamoah as a director on 2024-03-28

View Document

02/04/242 April 2024 Termination of appointment of Thomas Joseph Campbell as a director on 2024-03-28

View Document

26/03/2426 March 2024 Appointment of Mr Kevin Hayes Mcnair as a director on 2024-03-21

View Document

13/12/2313 December 2023 Registration of charge 114910520006, created on 2023-12-08

View Document

07/11/237 November 2023 Registration of charge 114910520005, created on 2023-11-03

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

09/10/239 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

09/10/239 October 2023

View Document

19/09/2319 September 2023 Registered office address changed from 9-13 st. Andrew Street London EC4A 3AF England to C/O Memery Crystal 165 Fleet Street London EC4A 2DY on 2023-09-19

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

01/08/231 August 2023 Registration of charge 114910520004, created on 2023-07-28

View Document

05/07/235 July 2023 Termination of appointment of Christopher James Froggatt as a director on 2023-06-30

View Document

10/02/2310 February 2023 Termination of appointment of Nicola Mary Foulston as a director on 2023-01-31

View Document

12/01/2312 January 2023 Appointment of Thomas Campbell as a director on 2023-01-11

View Document

12/01/2312 January 2023 Appointment of Jon Divers as a director on 2023-01-11

View Document

12/01/2312 January 2023 Appointment of James Edge as a director on 2023-01-11

View Document

12/01/2312 January 2023 Appointment of Isaac Asamoah as a director on 2023-01-11

View Document

12/01/2312 January 2023 Termination of appointment of Michael Vaughan Driver as a director on 2022-12-31

View Document

12/01/2312 January 2023 Termination of appointment of Nathalie Helen Hodgkinson as a director on 2022-12-31

View Document

05/01/235 January 2023 Termination of appointment of Robert Glyn Parker as a director on 2022-12-31

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022

View Document

12/10/2212 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

06/08/206 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

06/08/206 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

22/07/2022 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL WORSLEY

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES FROGGATT

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114910520002

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATHALIE HELEN HODGKINSON / 16/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM WORSLEY / 16/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VAUGHAN DRIVER / 16/09/2019

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY NEIL WORSLEY

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM BASS WAREHOUSE 4 CASTLE STREET MANCHESTER GREATER MANCHESTER M3 4LZ UNITED KINGDOM

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR ROBERT GLYN PARKER

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED NICOLA MARY FOULSTON

View Document

23/09/1923 September 2019 SECRETARY APPOINTED NATHALIE HELEN HODGKINSON

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARLOW

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS FROGGATT

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114910520001

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

13/05/1913 May 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114910520001

View Document

02/08/182 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/182 August 2018 COMPANY NAME CHANGED CONVEX CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 02/08/18

View Document

30/07/1830 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information