CC TRADING (LONDON) LIMITED
Status | ACTIVE |
Company No. | 08599049 |
Category | Private Limited Company |
Incorporated | 05 Jul 2013 |
Age | 10 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
CC TRADING (LONDON) LIMITED is an active private limited company with number 08599049. It was incorporated 10 years, 9 months, 24 days ago, on 05 July 2013. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 20 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 24 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 06 May 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type unaudited abridged
Date: 06 May 2021
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 29 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Address
Type: AD01
Old address: 50 Jermyn Street London SW1Y 6LX England
Change date: 2019-02-18
New address: 20-22 Wenlock Road London N1 7GU
Documents
Gazette filings brought up to date
Date: 25 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jan 2019
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 07 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
Old address: C/O Cc Holdings Llc 50 Jermyn Street London SW1Y 6LX
New address: 50 Jermyn Street London SW1Y 6LX
Change date: 2018-03-08
Documents
Gazette filings brought up to date
Date: 18 Jul 2017
Category: Gazette
Type: DISS40
Documents
Change account reference date company current extended
Date: 17 Jul 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Change person director company with change date
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-24
Officer name: Mr John Christopher
Documents
Change person director company with change date
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Mchristopher
Change date: 2013-10-09
Documents
Change registered office address company with date old address
Date: 09 Sep 2013
Action Date: 09 Sep 2013
Category: Address
Type: AD01
Old address: 1 Ropemaker Street London EC2Y 9HT England
Change date: 2013-09-09
Documents
Some Companies
Number: | SL000411 |
Status: | ACTIVE |
Category: | Limited Partnership |
HEWGATE HOUSE RABANS LANE,AYLESBURY,HP19 8RT
Number: | 11948103 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 EGERTON STREET,ASHTON-UNDER-LYNE,OL6 9NZ
Number: | 10900634 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HUNTS ROAD,CAMBRIDGE,CB22 4RE
Number: | 08649882 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MELLOR ROAD,CHEADLE,SK8 5AT
Number: | 03216110 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 RYEISH GREEN, HYDE END LANE,READING,RG7 1ET
Number: | 03999368 |
Status: | ACTIVE |
Category: | Private Limited Company |