Advanced company searchLink opens in new window

CC 2 (2011) LIMITED

Company number 07467874

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)
13 Oct 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 TM01 Termination of appointment of Paul Clifford Skertchly as a director on 16 March 2016
17 Mar 2016 AP01 Appointment of Mr Markus Nagel as a director on 14 March 2016
16 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • EUR 19,043.11
25 Sep 2015 AA Full accounts made up to 31 December 2014
07 Apr 2015 TM01 Termination of appointment of Karl Kahofer as a director on 1 April 2015
07 Apr 2015 AP01 Appointment of Mr Paul Gustavsson as a director on 1 April 2015
15 Dec 2014 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • EUR 19,043.11
06 Oct 2014 AA Full accounts made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • EUR 19,043.11
29 Oct 2013 MR01 Registration of charge 074678740001
07 Oct 2013 AA Full accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
17 Sep 2012 AA Full accounts made up to 31 December 2011
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • EUR 19,043.11
23 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
08 Mar 2011 AD01 Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 8 March 2011
01 Mar 2011 CERTNM Company name changed cidron childsafe 2 LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-17
01 Mar 2011 CONNOT Change of name notice
27 Jan 2011 AP01 Appointment of Paul Skertchly as a director
27 Jan 2011 AP01 Appointment of Karl Kahofer as a director
27 Jan 2011 TM01 Termination of appointment of Tiemo Grimm as a director
27 Jan 2011 TM01 Termination of appointment of Sonke Bastlein as a director
27 Jan 2011 TM01 Termination of appointment of Hans Eckerstrom as a director
27 Jan 2011 SH01 Statement of capital following an allotment of shares on 14 January 2011
  • EUR 16,515.24