Advanced company searchLink opens in new window

CC TRADE SALES LTD

Company number 06791776

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-11-09
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
  • RES15 ‐ Change company name resolution on 2011-07-13
  • NM01 ‐ Change of name by resolution
06 Jul 2011 CERTNM Company name changed cc trade sales LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-06-29
06 Jul 2011 CONNOT Change of name notice