Gazette. Gazette dissolved liquidation. |
2023-04-09 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-01-09 |
View Report |
Address. New address: Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS. Change date: 2022-06-10. Old address: 18 Cooks Lane Emsworth PO10 8LQ England. |
2022-06-10 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2022-06-10 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2022-06-10 |
View Report |
Resolution. Description: Resolutions. |
2022-06-10 |
View Report |
Officers. Change date: 2020-06-05. Officer name: Mr Matthew Ramon Thomas. |
2022-04-14 |
View Report |
Persons with significant control. Change date: 2020-06-05. Psc name: Mr Matthew Ramon Thomas. |
2022-04-14 |
View Report |
Change of name. Description: Company name changed ccie consulting LTD\certificate issued on 14/03/22. |
2022-03-14 |
View Report |
Address. Change date: 2022-03-12. New address: 18 Cooks Lane Emsworth PO10 8LQ. Old address: 58 Rock Gardens Bognor Regis West Sussex PO21 2LF England. |
2022-03-12 |
View Report |
Officers. Termination date: 2021-07-12. Officer name: Ramon Lorenzo Thomas. |
2021-07-13 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-04 |
View Report |
Accounts. Accounts type micro entity. |
2021-01-30 |
View Report |
Resolution. Description: Resolutions. |
2021-01-26 |
View Report |
Officers. Appointment date: 2021-01-26. Officer name: Revd Ramon Lorenzo Thomas. |
2021-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-05 |
View Report |
Address. Change date: 2020-06-15. New address: 58 Rock Gardens Bognor Regis West Sussex PO21 2LF. Old address: 37 Liverpool Road Southsea Portsmouth Hampshire PO1 5DY England. |
2020-06-15 |
View Report |
Accounts. Accounts type micro entity. |
2020-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-02 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2019-09-18 |
View Report |
Officers. Officer name: Ramon Lorenzo Thomas. Termination date: 2019-06-20. |
2019-06-20 |
View Report |
Address. New address: 37 Liverpool Road Southsea Portsmouth Hampshire PO1 5DY. Old address: Treadgolds Bishop Street Portsmouth Hampshire PO1 3DA England. Change date: 2019-04-22. |
2019-04-22 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-02 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-04 |
View Report |
Address. Old address: Unit 2, Waterloo Industrial Estate Flanders Road Hedge End Southampton Hampshire SO30 2QT England. New address: Treadgolds Bishop Street Portsmouth Hampshire PO1 3DA. Change date: 2018-10-05. |
2018-10-05 |
View Report |
Address. Old address: 37 Liverpool Road Portsmouth PO1 5DY England. Change date: 2018-08-13. New address: Unit 2, Waterloo Industrial Estate Flanders Road Hedge End Southampton Hampshire SO30 2QT. |
2018-08-13 |
View Report |
Officers. Change date: 2018-07-23. Officer name: Mr Matthew Ramon Thomas. |
2018-08-03 |
View Report |
Address. Old address: 10 Bishop Street Leicester LE1 6AF England. New address: 37 Liverpool Road Portsmouth PO1 5DY. Change date: 2018-07-23. |
2018-07-23 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-08 |
View Report |
Officers. Officer name: Mr Matthew Ramon Thomas. Appointment date: 2017-11-11. |
2017-11-13 |
View Report |
Officers. Officer name: Mr Matthew Ramon Thomas. Appointment date: 2017-11-11. |
2017-11-11 |
View Report |
Resolution. Description: Resolutions. |
2017-02-07 |
View Report |
Address. New address: 10 Bishop Street Leicester LE1 6AF. Old address: 58 Rock Gardens Bognor Regis PO21 2LF. Change date: 2017-02-03. |
2017-02-03 |
View Report |
Resolution. Description: Resolutions. |
2017-01-30 |
View Report |
Change of name. Change of name notice. |
2017-01-30 |
View Report |
Accounts. Accounts type micro entity. |
2017-01-19 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-29 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-14 |
View Report |
Accounts. Accounts type micro entity. |
2016-02-01 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-15 |
View Report |
Accounts. Accounts type total exemption small. |
2015-02-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2014-03-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-02 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-17 |
View Report |
Incorporation. Incorporation company. |
2010-12-13 |
View Report |