- Company Overview for CC TRADE SALES LTD (06791776)
- Filing history for CC TRADE SALES LTD (06791776)
- People for CC TRADE SALES LTD (06791776)
- Insolvency for CC TRADE SALES LTD (06791776)
- More for CC TRADE SALES LTD (06791776)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2015 | L64.04 | Dissolution deferment | |
20 May 2015 | L64.07 | Completion of winding up | |
18 Jun 2014 | COCOMP | Order of court to wind up | |
09 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2012 | AR01 |
Annual return made up to 14 January 2012 with full list of shareholders
Statement of capital on 2012-05-25
|
|
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2012 | AD01 | Registered office address changed from C/O New Bond House 124 New Bond Street London W1S 1DX United Kingdom on 23 February 2012 | |
22 Feb 2012 | CERTNM |
Company name changed langham ccts LTD\certificate issued on 22/02/12
|
|
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | AA | Accounts for a dormant company made up to 31 January 2011 | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2011 | CERTNM |
Company name changed cc trade sales LIMITED\certificate issued on 15/11/11
|
|
25 Oct 2011 | CONNOT | Change of name notice | |
27 Sep 2011 | AP01 | Appointment of Mr Pawel Marek Kleszczynski as a director | |
26 Sep 2011 | AD01 | Registered office address changed from 67 Melbury Avenue Norwood Green Southall Middlesex UB2 4HT United Kingdom on 26 September 2011 | |
26 Sep 2011 | TM01 | Termination of appointment of Kajal Sahota as a director | |
24 Aug 2011 | CONNOT | Change of name notice | |
13 Jul 2011 | CERTNM |
Company name changed langham ccts LTD\certificate issued on 13/07/11
|
|
06 Jul 2011 | CERTNM |
Company name changed cc trade sales LIMITED\certificate issued on 06/07/11
|
|
06 Jul 2011 | CONNOT | Change of name notice |