CC19 LIMITED

The Point The Point, Manchester, M8 8LG, England
StatusACTIVE
Company No.12374241
CategoryPrivate Limited Company
Incorporated20 Dec 2019
Age4 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

CC19 LIMITED is an active private limited company with number 12374241. It was incorporated 4 years, 5 months, 28 days ago, on 20 December 2019. The company address is The Point The Point, Manchester, M8 8LG, England.



Company Fillings

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Sep 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Address

Type: AD01

New address: The Point 173-175 Cheetham Hill Road Manchester M8 8LG

Change date: 2023-09-08

Old address: 465 Oldham Road Rochdale OL16 4TD England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-16

Psc name: Carol Futo

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-16

Officer name: Mr Carol Futo

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Arshad

Termination date: 2023-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-16

Psc name: Ali Arshad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2022

Action Date: 04 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-04

New address: 465 Oldham Road Rochdale OL16 4TD

Old address: 1 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2022

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2022

Action Date: 26 Jan 2022

Category: Address

Type: AD01

Old address: Oldham Road 465 Rochdale OL16 4TD England

New address: 1 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL

Change date: 2022-01-26

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 20 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 BONCHURCH ROAD BRIGHTON MANAGEMENT LIMITED

7 BONCHURCH ROAD,BRIGHTON,BN2 3PJ

Number:10563513
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BIG TOE MEDIA LIMITED

C/O JACK ROSS BARNFIELD HOUSE,BLACKFRIARS ROAD,M3 7BX

Number:04082855
Status:ACTIVE
Category:Private Limited Company

CARDSTREAM PARTNERS EUROPE LIMITED

BIRCHES CORNER,TAUNTON,TA1 2LP

Number:09721745
Status:ACTIVE
Category:Private Limited Company

H&R CUISINES LTD

17-19 BROADWAY,WOKING,GU21 2DR

Number:11546186
Status:ACTIVE
Category:Private Limited Company

ST JAMES HOTELS LIMITED

BELMONT HOUSE,SHREWSBURY,SY2 6LG

Number:06233693
Status:ACTIVE
Category:Private Limited Company

THE SUSSEX TRAVEL COMPANY LTD

19 QUEEN ST,HORSHAM,RH13 5AA

Number:09768804
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