Advanced company searchLink opens in new window

CCS CREATIVE CAPITAL SERVICES LIMITED

Company number 11870180

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 10,000,000
29 Dec 2020 AP01 Appointment of Mr Bairam Achmet as a director on 9 April 2020
07 Dec 2020 PSC01 Notification of Bairam Achmet as a person with significant control on 15 April 2020
03 Dec 2020 TM01 Termination of appointment of Karsten Stegen as a director on 9 April 2020
03 Dec 2020 PSC07 Cessation of Karsten Stegen as a person with significant control on 9 April 2020
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with updates
09 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 9 April 2020
  • GBP 100,000
09 Apr 2020 PSC01 Notification of Karsten Stegen as a person with significant control on 9 April 2020
09 Apr 2020 AP01 Appointment of Mr Karsten Stegen as a director on 9 April 2020
09 Apr 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 9 April 2020
09 Apr 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA England to Dept 2880a 601 International House, 223 Regent Street Mayfair London W1B 2QD on 9 April 2020
09 Apr 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 9 April 2020
09 Apr 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 April 2020
08 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
08 Apr 2020 AD01 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yokrshire DN6 8DA on 8 April 2020
08 Apr 2020 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 8 April 2020
08 Apr 2020 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 8 April 2020
08 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted