- Company Overview for CC COUTURE LIMITED (07885002)
- Filing history for CC COUTURE LIMITED (07885002)
- People for CC COUTURE LIMITED (07885002)
- More for CC COUTURE LIMITED (07885002)
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) |
---|---|---|---|
12 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
20 Dec 2011 | CH01 | Director's details changed for Ms Cheryl Ann Cole on 20 December 2011 | |
20 Dec 2011 | TM01 | Termination of appointment of Alan Mcevoy as a director | |
20 Dec 2011 | AP01 | Appointment of Ms Cheryl Ann Cole as a director | |
20 Dec 2011 | AD01 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 20 December 2011 | |
16 Dec 2011 | NEWINC | Incorporation |