Advanced company searchLink opens in new window

CC RESTAURANTS LTD

Company number 07718941

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)
27 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
27 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Mar 2013 4.20 Statement of affairs with form 4.19
01 Mar 2013 600 Appointment of a voluntary liquidator
01 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-26
13 Feb 2013 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 13 February 2013
09 Oct 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
03 Sep 2012 AD02 Register inspection address has been changed
24 Aug 2012 CERTNM Company name changed per tutti restaurants LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-18
24 Aug 2012 CONNOT Change of name notice
01 Dec 2011 AP01 Appointment of Christopher Stephen Khan as a director on 14 September 2011
01 Dec 2011 TM01 Termination of appointment of Jonathan Michael Khan as a director on 14 September 2011
11 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 Oct 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 100
26 Jul 2011 NEWINC Incorporation