CC COR 1 LTD

63-66 Hatton Garden Fifth Floor 63-66 Hatton Garden Fifth Floor, London, EC1N 8LE, England
StatusDISSOLVED
Company No.11005074
CategoryPrivate Limited Company
Incorporated10 Oct 2017
Age6 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 9 months, 23 days

SUMMARY

CC COR 1 LTD is an dissolved private limited company with number 11005074. It was incorporated 6 years, 8 months, 5 days ago, on 10 October 2017 and it was dissolved 1 year, 9 months, 23 days ago, on 23 August 2022. The company address is 63-66 Hatton Garden Fifth Floor 63-66 Hatton Garden Fifth Floor, London, EC1N 8LE, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crowd Support Limited

Termination date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

New address: 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE

Change date: 2020-12-17

Old address: 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Address

Type: AD01

New address: 6 Sansome Lodge Little Southfield Street Worcester WR1 1LH

Old address: Apt 29982 Chynoweth House Trevissome Park Truro TR4 8UN England

Change date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2020

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-01

Psc name: Uk Diversified Property Plc

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Creditum Capital Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lloyd Wallace

Termination date: 2019-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-18

Officer name: Mr Benjamin John Grove

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-05

Old address: Unit 306 Vanilla Factory 39 Fleet Steet Liverpool L1 4AR England

New address: Apt 29982 Chynoweth House Trevissome Park Truro TR4 8UN

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-30

Officer name: Mr Lloyd Wallace

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-13

Officer name: Steven Dunn

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-23

Officer name: Ben Vaughan Lloyd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110050740001

Charge creation date: 2017-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-12

Officer name: Andrew Ralph Gardiner

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARTERHOUSE CLINIC TORQUAY LTD

104 YORK STREET,LONDON,W1H 4QL

Number:10959805
Status:ACTIVE
Category:Private Limited Company

FITZACONSULTING LIMITED

6 THE STARKIES,BURY,BL9 9QR

Number:09362324
Status:ACTIVE
Category:Private Limited Company

GH GAS LTD

28 HILL CRESCENT,RUGBY,CV23 9NF

Number:11970091
Status:ACTIVE
Category:Private Limited Company

MARTIN BROS. PIZZA CO. LTD

27 WARDENS WALK,LEICESTER,LE3 3GG

Number:11448491
Status:ACTIVE
Category:Private Limited Company

PLAIN ENGLISH SOCIETY LIMITED

HILLSIDE FARM, THORNY LEE FARM,HIGH PEAK,SK23 9UT

Number:03912013
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SELENE ASSOCIATES LIMITED

220 WATSON HEIGHTS,CHELMSFORD,CM1 1AP

Number:09591577
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