- Company Overview for THE CC AGENCY LIMITED (08282145)
- Filing history for THE CC AGENCY LIMITED (08282145)
- People for THE CC AGENCY LIMITED (08282145)
- More for THE CC AGENCY LIMITED (08282145)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2015 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-07-22
|
|
22 Jul 2015 | RT01 | Administrative restoration application | |
23 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2014 | AD01 | Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF to 67 Westow Street London SE19 3RW on 23 October 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
13 Dec 2012 | AP01 | Appointment of Jill Redmond as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Laurence Adams as a director | |
06 Nov 2012 | NEWINC | Incorporation |