- Company Overview for CC MALLING LIMITED (08068156)
- Filing history for CC MALLING LIMITED (08068156)
- People for CC MALLING LIMITED (08068156)
- More for CC MALLING LIMITED (08068156)
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 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
08 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
08 Nov 2020 | CH01 | Director's details changed for Mr Simon Nicholas John Davies on 8 November 2020 | |
08 Nov 2020 | CH03 | Secretary's details changed for Patricia Davies on 8 November 2020 | |
08 Nov 2020 | PSC04 | Change of details for Mr Simon Nicholas John Davies as a person with significant control on 8 November 2020 | |
08 Nov 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
08 Nov 2020 | AD01 | Registered office address changed from 14 Vincent Road Sittingbourne Kent ME10 3DD to 144a Water Lane Totton Southampton SO40 3GX on 8 November 2020 | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 30 July 2019 with no updates | |
27 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 30 July 2018 with no updates | |
15 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 May 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 30 July 2015
Statement of capital on 2015-09-08
|
|
09 Jun 2015 | AD01 | Registered office address changed from Rotary House Norman Road Wset Malling Kent ME19 6RL England to 14 Vincent Road Sittingbourne Kent ME10 3DD on 9 June 2015 | |
09 Apr 2015 | CERTNM |
Company name changed kent community care LIMITED\certificate issued on 09/04/15
|
|
16 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
04 Mar 2015 | CONNOT | Change of name notice |