- Company Overview for CC WEB LIMITED (05338099)
- Filing history for CC WEB LIMITED (05338099)
- People for CC WEB LIMITED (05338099)
- More for CC WEB LIMITED (05338099)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Nov 2018 | AA01 | Previous accounting period extended from 30 January 2018 to 31 March 2018 | |
31 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA to Scots House Scots Lane Salisbury Wiltshire SP1 3TR on 31 July 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
22 Mar 2018 | PSC01 | Notification of Rory Mcalpine as a person with significant control on 21 January 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | TM01 | Termination of appointment of Mark Edward Smith as a director on 1 January 2015 | |
15 Feb 2016 | CH01 | Director's details changed for Mr Rory Damian Mcalpine on 20 January 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Sep 2015 | TM02 | Termination of appointment of Nicola Jane Walker as a secretary on 13 August 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | AD01 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB England on 28 January 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders |