CAPITAL CREDIT AG

132-134 Great Ancoats Street 132-134 Great Ancoats Street, Manchester, M4 6DE, England
StatusDISSOLVED
Company No.10844689
Category
Incorporated30 Jun 2017
Age6 years, 11 months
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 4 days

SUMMARY

CAPITAL CREDIT AG is an dissolved with number 10844689. It was incorporated 6 years, 11 months ago, on 30 June 2017 and it was dissolved 2 years, 1 month, 4 days ago, on 26 April 2022. The company address is 132-134 Great Ancoats Street 132-134 Great Ancoats Street, Manchester, M4 6DE, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-17

Officer name: Mr Roy Christian Ardian

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Christian Ardian

Appointment date: 2019-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-09

Officer name: Yurii Plastovets

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2019

Action Date: 03 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-03

Officer name: Vitalii Chernushek

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2019

Action Date: 03 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-03

Officer name: Mr Yurii Plastovets

Documents

View document PDF

Change corporate director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-12-05

Officer name: Julian F. Chavier

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Julian F. Chavier

Change date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vitalii Chernushek

Appointment date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Haroon Danahe

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Incorporation company

Date: 30 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPRESTO LIMITED

366 HOLCOMBE ROAD,BURY,BL8 4DT

Number:07793431
Status:ACTIVE
Category:Private Limited Company

GOTO VENTURES LIMITED

APARTMENT 10, DELAMERE PLACE 2 MOOR LANE,MANCHESTER,M23 0QG

Number:10134331
Status:ACTIVE
Category:Private Limited Company

HARMES LIMITED

FARREN HOUSE FARREN COURT,HORSHAM,RH13 8BP

Number:07312480
Status:ACTIVE
Category:Private Limited Company

MIC CONSULTANCY SERVICES LIMITED

K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH

Number:11547714
Status:ACTIVE
Category:Private Limited Company

MOVIE PLATFORM LTD

LOWER COOMBE FARM,EXETER,EX5 4NA

Number:10251442
Status:ACTIVE
Category:Private Limited Company

TMG BRICKWORK LIMITED

4 THE ORCHARD,WATERLOOVILLE,PO7 6YG

Number:09677023
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