- Company Overview for CCT MIDLANDS LIMITED (10212181)
- Filing history for CCT MIDLANDS LIMITED (10212181)
- People for CCT MIDLANDS LIMITED (10212181)
- More for CCT MIDLANDS LIMITED (10212181)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | DS01 | Application to strike the company off the register | |
03 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from Suite 105 Lonsdale House 52 Blucher Street Birmingham B1 1QU United Kingdom to Suite B, 8th Floor, Albany House 31 Hurst Street Birmingham B5 4BD on 27 September 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
31 Aug 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
31 Aug 2016 | CH01 | Director's details changed for Mrs Qin Hong Chen on 2 June 2016 | |
15 Jun 2016 | TM01 | Termination of appointment of Kailing Chen as a director on 2 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mrs Qinhong Chen as a director on 2 June 2016 | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|