- Company Overview for CC ADVISORY SERVICES LTD (08753267)
- Filing history for CC ADVISORY SERVICES LTD (08753267)
- People for CC ADVISORY SERVICES LTD (08753267)
- More for CC ADVISORY SERVICES LTD (08753267)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2022 | DS01 | Application to strike the company off the register | |
04 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from Lancaster House Hindle Way Swindon SN3 3RT England to Unit 12, Global Business Park Wilkinson Road Cirencester GL7 1YZ on 11 June 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from Priam House Fire Fly Avenue Swindon SN2 2EH to Lancaster House Hindle Way Swindon SN3 3RT on 12 February 2020 | |
04 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Feb 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 December 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with updates | |
07 Nov 2018 | PSC07 | Cessation of Regulatory Finance Solutions Ltd as a person with significant control on 26 June 2018 | |
07 Nov 2018 | PSC02 | Notification of Rfs Holdings Ltd as a person with significant control on 26 June 2018 | |
21 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
18 May 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
15 Oct 2015 | CH01 | Director's details changed for Mr John Turner on 1 October 2015 | |
23 Sep 2015 | AD01 | Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Priam House Fire Fly Avenue Swindon SN2 2EH on 23 September 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|