Advanced company searchLink opens in new window

CCL DORMANT COMPANY LIMITED

Company number 11491052

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)
15 Apr 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 114910520002
15 Apr 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 114910520003
15 Apr 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 114910520005
15 Apr 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 114910520004
15 Apr 2024 MR05 Part of the property or undertaking has been released and no longer forms part of charge 114910520006
06 Apr 2024 CERTNM Company name changed convex capital LIMITED\certificate issued on 06/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-02
02 Apr 2024 TM01 Termination of appointment of James Edge as a director on 28 March 2024
02 Apr 2024 TM01 Termination of appointment of Thomas Joseph Campbell as a director on 28 March 2024
02 Apr 2024 TM01 Termination of appointment of Isaac Spencer Kwadwo Asamoah as a director on 28 March 2024
26 Mar 2024 AP01 Appointment of Mr Kevin Hayes Mcnair as a director on 21 March 2024
13 Dec 2023 MR01 Registration of charge 114910520006, created on 8 December 2023
07 Nov 2023 MR01 Registration of charge 114910520005, created on 3 November 2023
06 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company will enter into following documents - amendment and restatement deed,group debenture, any other as necessary in connection with implementation of transaction/final draft docs/terms of the transactions approved, commercial benefit/approval of company to enter into the docs/directors authorised 28/07/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Nov 2023 MA Memorandum and Articles of Association
09 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
09 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
09 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
09 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Sep 2023 AD01 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 19 September 2023
07 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
01 Aug 2023 MR01 Registration of charge 114910520004, created on 28 July 2023
05 Jul 2023 TM01 Termination of appointment of Christopher James Froggatt as a director on 30 June 2023
10 Feb 2023 TM01 Termination of appointment of Nicola Mary Foulston as a director on 31 January 2023
12 Jan 2023 AP01 Appointment of Thomas Campbell as a director on 11 January 2023
12 Jan 2023 AP01 Appointment of Jon Divers as a director on 11 January 2023