CC TOUR-OPERATOR LIMITED

Company Documents

DateDescription
12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/05/1730 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1718 May 2017 APPLICATION FOR STRIKING-OFF

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY TSAI-YU HUANG

View Document

06/12/166 December 2016 SECRETARY APPOINTED MR SONG WU

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM
7 EAST CLOSE
EAILING
LONDON
W5 3HE
UNITED KINGDOM

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/05/169 May 2016 SECRETARY APPOINTED MS TSAI-YU HUANG

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, SECRETARY LEI QIU

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM
LEVEL 7, WESTGATE HOUSE HANGER LANE
LONDON
W5 1YY

View Document

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
LEVEL 7, WESTGATE
HANGER LANE
LONDON
W5 1UA

View Document

17/02/1517 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 SECRETARY APPOINTED MR LEI QIU

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY YAN XIAO

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
317 REGAL HOUSE, 70 LONDON ROAD
TWICKENHAM
TW1 3QS
ENGLAND

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 REGISTERED OFFICE CHANGED ON 15/08/2014 FROM
THAMES HOUSE 7 MOUNT MEWS
HAMPTON
TW12 2SH

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1412 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 SECRETARY APPOINTED MISS YAN XIAO

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR SONG WU

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR YAN XIAO

View Document

02/11/132 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/08/1330 August 2013 COMPANY NAME CHANGED CC TRANSPORT LIMITED
CERTIFICATE ISSUED ON 30/08/13

View Document

28/09/1228 September 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company