CCL E-BIZ LTD.
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Termination of appointment of David Richard Cockburn as a director on 2025-07-29 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/06/2313 June 2023 | Accounts for a small company made up to 2022-12-31 |
30/05/2330 May 2023 | Notification of Ccl Logistics Ltd as a person with significant control on 2022-12-01 |
29/05/2329 May 2023 | Cessation of Ccl Uk Holdings Limited as a person with significant control on 2022-12-01 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Accounts for a small company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
20/06/1920 June 2019 | PREVEXT FROM 30/11/2018 TO 31/12/2018 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/08/1831 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
04/09/174 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
19/01/1719 January 2017 | SECTION 175 APPROVED 20/10/2016 |
25/08/1625 August 2016 | DIRECTOR APPOINTED MR DAVID RICHARD COCKBURN |
26/07/1626 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
26/07/1626 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE BASTOCK / 21/05/2015 |
26/07/1626 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CALLUM BASTOCK / 21/05/2015 |
17/02/1617 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
23/06/1523 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
19/02/1519 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
05/06/145 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
27/01/1427 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
13/09/1313 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
29/05/1329 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
13/09/1213 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
01/06/121 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
23/05/1123 May 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
24/06/1024 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
22/06/1022 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
03/07/093 July 2009 | SECRETARY'S CHANGE OF PARTICULARS DEBBIE BASTOCK LOGGED FORM |
12/06/0912 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
23/06/0823 June 2008 | CURRSHO FROM 31/05/2009 TO 30/11/2008 |
23/06/0823 June 2008 | SECRETARY APPOINTED DEBBIE BASTOCK |
23/06/0823 June 2008 | DIRECTOR APPOINTED CALLUM BASTOCK |
23/06/0823 June 2008 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM SHERWOOD HOUSE 7 GLASGOW ROAD PAISLEY PA1 3QS |
05/06/085 June 2008 | ADOPT MEM AND ARTS 28/05/2008 |
05/06/085 June 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
05/06/085 June 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
22/05/0822 May 2008 | COMPANY NAME CHANGED CCL EBIZ LTD. CERTIFICATE ISSUED ON 28/05/08 |
21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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