- Company Overview for CCS (FEE SERVICES) LIMITED (04164426)
- Filing history for CCS (FEE SERVICES) LIMITED (04164426)
- People for CCS (FEE SERVICES) LIMITED (04164426)
- More for CCS (FEE SERVICES) LIMITED (04164426)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
13 Apr 2015 | CH01 | Director's details changed for Michael Eric Strom on 21 October 2014 | |
04 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 May 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-05-04
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Nov 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 27 February 2013 | |
03 May 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
18 Apr 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
19 Apr 2011 | CH01 | Director's details changed for Kevan Cooper on 22 February 2010 | |
19 Apr 2011 | CH01 | Director's details changed for Neil Abdulla Christian on 22 February 2010 | |
19 Apr 2011 | CH01 | Director's details changed for Kevan Cooper on 22 February 2010 |