Advanced company searchLink opens in new window

CC DISTRO LTD

Company number 11410508

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Mar 2021 AA Total exemption full accounts made up to 30 June 2019
06 Oct 2020 CS01 Confirmation statement made on 14 January 2020 with updates
30 Sep 2020 AD01 Registered office address changed from 14 Read House Clayton Street London SE11 5SF England to 6 Chatsworth Road 5 Kenmore House Croydon CR0 1HA on 30 September 2020
30 Sep 2020 AP01 Appointment of Miss Luigia Tenkorang as a director on 13 January 2020
30 Sep 2020 TM02 Termination of appointment of Emmanuel Akokhia as a secretary on 12 January 2020
30 Sep 2020 TM02 Termination of appointment of Nae Wagner Caleap as a secretary on 12 January 2020
30 Sep 2020 TM01 Termination of appointment of Wasiu Olakunle Yussuf as a director on 12 January 2020
30 Sep 2020 PSC01 Notification of Luigia Tenkorang as a person with significant control on 13 January 2020
30 Sep 2020 PSC09 Withdrawal of a person with significant control statement on 30 September 2020
03 Dec 2019 AD01 Registered office address changed from 9 Whitting Road Weston-Super-Mare BS23 4ED United Kingdom to 14 Read House Clayton Street London SE11 5SF on 3 December 2019
02 Dec 2019 TM01 Termination of appointment of Emmanuel Akokhia as a director on 2 August 2019
02 Dec 2019 AP03 Appointment of Mr Emmanuel Akokhia as a secretary on 2 August 2019
02 Dec 2019 TM01 Termination of appointment of Nae Wagner Caleap as a director on 10 November 2019
02 Dec 2019 AP03 Appointment of Mr Nae Wagner Caleap as a secretary on 2 August 2019
29 Nov 2019 AP01 Appointment of Mr Nae Wagner Caleap as a director on 10 November 2019
29 Nov 2019 TM01 Termination of appointment of Motunrayo Oyindamola Fakorede as a director on 1 August 2019
29 Nov 2019 AP01 Appointment of Mr Emmanuel Akokhia as a director on 2 August 2019
29 Nov 2019 AP01 Appointment of Mr Wasiu Olakunle Yussuf as a director on 2 August 2019
29 Nov 2019 TM02 Termination of appointment of Marry Motunrayo Awosika as a secretary on 1 August 2019
29 Nov 2019 TM01 Termination of appointment of Mimotalai Abolore Bojuwon as a director on 1 August 2019
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-12
  • GBP 4