- Company Overview for CC HOLDCO 3 LIMITED (03709276)
- Filing history for CC HOLDCO 3 LIMITED (03709276)
- People for CC HOLDCO 3 LIMITED (03709276)
- Charges for CC HOLDCO 3 LIMITED (03709276)
- Insolvency for CC HOLDCO 3 LIMITED (03709276)
- More for CC HOLDCO 3 LIMITED (03709276)
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) |
---|---|---|---|
27 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 28 June 2016 | |
15 Jul 2015 | AD01 | Registered office address changed from 200 Strand London WC2R 1DJ to 88 Wood Street London EC2V 7QF on 15 July 2015 | |
13 Jul 2015 | 4.70 | Declaration of solvency | |
13 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2015 | CERTNM |
Company name changed bb's coffee & muffins europe LIMITED\certificate issued on 23/04/15
|
|
22 Mar 2015 | TM01 | Termination of appointment of Paul Kotrys as a director on 12 March 2015 | |
20 Mar 2015 | MR04 | Satisfaction of charge 8 in full | |
19 Mar 2015 | AP01 | Appointment of Mr Paul Kotrys as a director on 11 March 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of David Frederick Sykes as a director on 11 March 2015 | |
19 Mar 2015 | AP01 | Appointment of Mr Ben John Merrifield as a director on 11 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of John Ryall as a director on 11 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Andrew Mark Moyes as a director on 11 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Dermot Mcmahon as a director on 11 March 2015 | |
12 Mar 2015 | TM02 | Termination of appointment of Helen Malone as a secretary on 11 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Patrick Mc Carthy as a director on 11 March 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
02 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
18 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
19 Apr 2013 | AD01 | Registered office address changed from 6 York Street London W1U 6QD on 19 April 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 |