CC1XF HOLDINGS LIMITED
Status | LIQUIDATION |
Company No. | 09609590 |
Category | Private Limited Company |
Incorporated | 27 May 2015 |
Age | 9 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
CC1XF HOLDINGS LIMITED is an liquidation private limited company with number 09609590. It was incorporated 9 years, 1 day ago, on 27 May 2015. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 28 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Aug 2023
Action Date: 27 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-27
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 22 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2022
Action Date: 11 Jul 2022
Category: Address
Type: AD01
Old address: C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD England
New address: C/O Interpath Ltd 10 Fleet Place London EC4M 7RB
Change date: 2022-07-11
Documents
Liquidation voluntary statement of affairs
Date: 07 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Gazette filings brought up to date
Date: 24 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 21 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 21 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 21 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 16 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 16 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Mortgage satisfy charge full
Date: 29 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096095900001
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 29 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-29
Officer name: Tiemo Grimm
Documents
Termination director company with name termination date
Date: 02 Sep 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: Paul Gustavsson
Documents
Appoint person director company with name date
Date: 02 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr Paul David Harrison
Documents
Appoint person director company with name date
Date: 02 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr James Ronald Whittingham
Documents
Appoint corporate secretary company with name date
Date: 02 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Aztec Financial Services (Uk) Limited
Appointment date: 2020-09-01
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Address
Type: AD01
New address: C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD
Old address: Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom
Change date: 2020-09-02
Documents
Accounts with accounts type full
Date: 06 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-04
Officer name: Markus Nagel
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tiemo Grimm
Appointment date: 2019-06-03
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-28
Documents
Accounts with accounts type full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Markus Nagel
Change date: 2017-05-03
Documents
Change person director company with change date
Date: 20 Dec 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Gustavsson
Change date: 2017-05-03
Documents
Accounts with accounts type full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Old address: 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS England
Change date: 2017-05-03
New address: Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
New address: 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
Old address: Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL England
Change date: 2017-03-29
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-29
Old address: 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS United Kingdom
New address: Building a Riverside Way Watchmoor Park Camberley Surrey GU15 3YL
Documents
Accounts with accounts type dormant
Date: 30 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Clifford Skertchly
Termination date: 2016-09-22
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Appoint person director company with name date
Date: 17 Mar 2016
Action Date: 14 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-14
Officer name: Mr Markus Nagel
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jan 2016
Action Date: 04 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-04
Charge number: 096095900001
Documents
Change account reference date company previous shortened
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-05-31
Documents
Some Companies
1 WEST DARITE TERRACE,LISKEARD,PL14 5JR
Number: | 10059246 |
Status: | ACTIVE |
Category: | Private Limited Company |
1755 NORTH MAIN STREET,CALIFORNIA CA90031,
Number: | FC024383 |
Status: | ACTIVE |
Category: | Other company type |
19 CARLTON ROAD,CLACTON-ON-SEA,CO15 6LU
Number: | 11623242 |
Status: | ACTIVE |
Category: | Private Limited Company |
D2 THE COURTYARD,ST. ALBANS,AL4 0LA
Number: | 07585703 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORN HOUSE,WALLINGTON,SM6 8PZ
Number: | 05533682 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEST VALLEY FINANCIAL MANAGEMENT LIMITED
3 SILVERTREES HOLLY HILL LANE,SOUTHAMPTON,SO31 7NB
Number: | 05440610 |
Status: | ACTIVE |
Category: | Private Limited Company |