- Company Overview for CC BUSINESS ANGELS LTD (08040320)
- Filing history for CC BUSINESS ANGELS LTD (08040320)
- People for CC BUSINESS ANGELS LTD (08040320)
- Insolvency for CC BUSINESS ANGELS LTD (08040320)
- More for CC BUSINESS ANGELS LTD (08040320)
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) |
---|---|---|---|
28 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2019 | L64.07 | Completion of winding up | |
16 Mar 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Sep 2017 | COCOMP | Order of court to wind up | |
09 Jun 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
27 Oct 2015 | AD01 | Registered office address changed from Chestnut House Badgeworth Road the Reddings Cheltenham Gloucestershire GL51 6RJ to 616 Christchurch Road Bournemouth BH1 4BH on 27 October 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
01 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-01
|
|
30 Jul 2015 | AD01 | Registered office address changed from Cobland House 62-64 High Street Totton Southampton Hants SO40 9HN to Chestnut House Badgeworth Road the Reddings Cheltenham Gloucestershire GL51 6RJ on 30 July 2015 | |
29 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Aug 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
09 Aug 2013 | TM01 | Termination of appointment of Barry Stevens as a director | |
15 May 2012 | AD01 | Registered office address changed from Cobden House 62-64 High Street Totton Southampton Hants SO40 9HN England on 15 May 2012 | |
23 Apr 2012 | NEWINC |
Incorporation
|