CCL HOLDCO LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-03-26 with updates

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Registered office address changed from Unit 1 Horndale Avenue Newton Aycliffe Co. Durham DL5 6DR United Kingdom to Estate Office Priory Estate Nun Monkton York North Yorkshire YO26 8ES on 2025-06-18

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-03-29

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-03-29

View Document

16/04/2416 April 2024 Registration of charge 155979710001, created on 2024-03-29

View Document

16/04/2416 April 2024 Registration of charge 155979710002, created on 2024-03-29

View Document

11/04/2411 April 2024 Appointment of Crafter's Companion 2024 Llp as a director on 2024-03-29

View Document

11/04/2411 April 2024 Appointment of Mr James Butler as a director on 2024-03-29

View Document

27/03/2427 March 2024 Incorporation

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