- Company Overview for CC&C RESTAURANTS LTD (SC506389)
- Filing history for CC&C RESTAURANTS LTD (SC506389)
- People for CC&C RESTAURANTS LTD (SC506389)
- Charges for CC&C RESTAURANTS LTD (SC506389)
- More for CC&C RESTAURANTS LTD (SC506389)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Aug 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jul 2022 | DS01 | Application to strike the company off the register | |
30 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Feb 2022 | AA01 | Previous accounting period extended from 31 May 2021 to 30 November 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
19 May 2021 | MR04 | Satisfaction of charge SC5063890001 in full | |
22 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
07 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
15 May 2019 | CH01 | Director's details changed for Mr Gordon Craig on 15 May 2019 | |
15 May 2019 | PSC04 | Change of details for Mr Gordon Craig as a person with significant control on 15 May 2019 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with no updates | |
02 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Mr Gordon Craig on 8 December 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Richard Conway as a director on 25 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Rachel Conway as a director on 25 November 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from C/O Rachel Conway 41 West Nicolson Street 41 West Nicolson Street Edinburgh Scotland EH8 9DB United Kingdom to C/O Gordon Craig 1 Raeburn Place Edinburgh EH4 1HU on 9 September 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|