CC1XF HOLDINGS LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusLIQUIDATION
Company No.09609590
CategoryPrivate Limited Company
Incorporated27 May 2015
Age9 years, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 29 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096095900001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODEWIND LIMITED

1 WEST DARITE TERRACE,LISKEARD,PL14 5JR

Number:10059246
Status:ACTIVE
Category:Private Limited Company

EARL JEAN, INC.

1755 NORTH MAIN STREET,CALIFORNIA CA90031,

Number:FC024383
Status:ACTIVE
Category:Other company type

KILDENS LTD

19 CARLTON ROAD,CLACTON-ON-SEA,CO15 6LU

Number:11623242
Status:ACTIVE
Category:Private Limited Company

OAKDAKS LIMITED

D2 THE COURTYARD,ST. ALBANS,AL4 0LA

Number:07585703
Status:ACTIVE
Category:Private Limited Company

ONYX DEVELOPMENTS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source