Advanced company searchLink opens in new window

CC WAR 1 LTD

Company number 11066200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2022 DS01 Application to strike the company off the register
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
26 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 November 2020
17 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with updates
17 Dec 2020 AD01 Registered office address changed from 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH England to 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 17 December 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
30 Sep 2020 AD01 Registered office address changed from Apt 30006 Chynoweth House Trevissome Park Truro TR4 8UN England to 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH on 30 September 2020
11 Jun 2020 CS01 Confirmation statement made on 1 October 2019 with updates
10 Jun 2020 PSC02 Notification of Uk Diversified Property Plc as a person with significant control on 1 October 2019
10 Jun 2020 PSC07 Cessation of Creditum Capital Ltd as a person with significant control on 30 September 2019
17 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
18 Oct 2019 TM01 Termination of appointment of Lloyd Wallace as a director on 18 October 2019
18 Oct 2019 AP01 Appointment of Mr Benjamin John Grove as a director on 18 October 2019
29 Jul 2019 AA Micro company accounts made up to 30 November 2018
12 Jul 2019 MR04 Satisfaction of charge 110662000003 in full
12 Jul 2019 MR04 Satisfaction of charge 110662000002 in full
12 Jul 2019 MR01 Registration of charge 110662000004, created on 9 July 2019
05 Jul 2019 AD01 Registered office address changed from Unit 306 Vanilla Factory 39 Fleet Steet Liverpool L1 4AR England to Apt 30006 Chynoweth House Trevissome Park Truro TR4 8UN on 5 July 2019
17 Dec 2018 MR01 Registration of charge 110662000003, created on 13 December 2018
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
04 Jul 2018 MR01 Registration of a charge with Charles court order to extend. Charge code 110662000002, created on 14 December 2017