Advanced company searchLink opens in new window

CC STYLE GROUP LTD

Company number 06796669

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2012 DS01 Application to strike the company off the register
27 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
24 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-02-24
  • GBP 1
08 Dec 2010 CERTNM Company name changed discover the new you LIMITED\certificate issued on 08/12/10
  • CONNOT ‐ Change of name notice
30 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-15
15 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
14 Oct 2010 CONNOT Change of name notice
17 Jul 2010 AA Accounts for a dormant company made up to 31 January 2010
09 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
09 Feb 2010 CH04 Secretary's details changed for Kensington (Secretarial & Registrar) Services Ltd on 21 January 2010
09 Feb 2010 CH01 Director's details changed for Ms Ceril Campbell on 21 January 2010
01 May 2009 288c Director's Change of Particulars / ceril campbell / 01/04/2009 / HouseName/Number was: , now: 12; Street was: 9 snowbury road, now: grove court drayton gardens; Post Code was: SW6 2NR, now: SW10 9QY; Country was: , now: united kingdom
21 Jan 2009 NEWINC Incorporation