- Company Overview for CC123 LIMITED (05598125)
- Filing history for CC123 LIMITED (05598125)
- People for CC123 LIMITED (05598125)
- Charges for CC123 LIMITED (05598125)
- More for CC123 LIMITED (05598125)
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) |
---|---|---|---|
10 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2013 | AP01 | Appointment of Mr Marcus Yeoman as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Mark Battles as a director | |
02 Apr 2013 | AD01 | Registered office address changed from the Old Mill 6 Old Road Cawood YO8 3SP United Kingdom on 2 April 2013 | |
02 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
10 Dec 2012 | AR01 |
Annual return made up to 20 October 2012 with full list of shareholders
Statement of capital on 2012-12-10
|
|
20 Jun 2012 | AD01 | Registered office address changed from 80-83 Long Lane London England EC1A 9ET England on 20 June 2012 | |
05 Mar 2012 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 5 March 2012 | |
08 Feb 2012 | AP01 | Appointment of Mark Barney Battles as a director | |
08 Feb 2012 | TM01 | Termination of appointment of Oscar Verden as a director | |
08 Feb 2012 | CERTNM |
Company name changed hot tuna (uk) LIMITED\certificate issued on 08/02/12
|
|
03 Jan 2012 | AA | Full accounts made up to 30 June 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
31 Aug 2011 | AD01 | Registered office address changed from Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN on 31 August 2011 | |
25 May 2011 | AP04 | Appointment of Cargil Management Services Limited as a secretary | |
10 May 2011 | AP01 | Appointment of Oscar Verden as a director | |
10 May 2011 | TM01 | Termination of appointment of Kiran Morzaria as a director | |
21 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Mr Kiran Caldas Morzaria on 22 November 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
22 Sep 2010 | AD01 | Registered office address changed from 22 Arlington Streeet London SW1A 1RD on 22 September 2010 | |
20 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
14 Jan 2009 | AA | Full accounts made up to 30 June 2008 |