- Company Overview for C&C PROPERTIES (KENT) LTD (09400793)
- Filing history for C&C PROPERTIES (KENT) LTD (09400793)
- People for C&C PROPERTIES (KENT) LTD (09400793)
- More for C&C PROPERTIES (KENT) LTD (09400793)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2016 | DS01 | Application to strike the company off the register | |
09 Feb 2015 | CH01 | Director's details changed for Ms Elaine Campbell on 6 February 2015 | |
06 Feb 2015 | TM01 | Termination of appointment of John Nicholas Hawkins as a director on 6 February 2015 | |
06 Feb 2015 | AP01 | Appointment of Ms Elaine Campbell as a director on 6 February 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from Pentins Business Advisors Ltd University Road Canterbury Kent CT2 7FG England to 20 Innovation Centre University Road Canterbury Kent CT2 7FG on 5 February 2015 | |
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|