- Company Overview for CC DEVELOPMENTS UK 2007 LTD (06192961)
- Filing history for CC DEVELOPMENTS UK 2007 LTD (06192961)
- People for CC DEVELOPMENTS UK 2007 LTD (06192961)
- More for CC DEVELOPMENTS UK 2007 LTD (06192961)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2015 | AD01 | Registered office address changed from Spirit House 8 High Street West Molesey Surrey KT8 2NA to 120 Moorgate London EC2M 6UR on 6 January 2015 | |
20 Oct 2014 | TM01 | Termination of appointment of Derek Martin Williamson as a director on 20 October 2014 | |
08 May 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
19 Nov 2013 | AP01 | Appointment of Mr Derek Martin Williamson as a director | |
19 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
10 Jun 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
07 Jun 2013 | CH01 | Director's details changed for Darren Bolger on 1 April 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
07 Jun 2013 | CH01 | Director's details changed for Darren Bolger on 1 April 2013 | |
28 May 2013 | AD01 | Registered office address changed from 230 Keevil Drive London SW19 6TD on 28 May 2013 | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2012 | AD01 | Registered office address changed from 63 Kingfisher Drive, Battersea Reach, Juniper Drive London SW18 1TY on 8 January 2012 | |
29 Jun 2011 | CERTNM |
Company name changed 06192961 LTD\certificate issued on 29/06/11
|
|
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Jun 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
14 Jun 2011 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders |