CCNB LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Declaration of solvency

View Document

04/11/244 November 2024 Registered office address changed from 43 Manchester Street London W1U 7LP England to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2024-11-04

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Micro company accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/08/2016 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/06/1618 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/05/1513 May 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

19/02/1519 February 2015 SECOND FILING WITH MUD 24/05/13 FOR FORM AR01

View Document

19/02/1519 February 2015 SECOND FILING WITH MUD 24/05/14 FOR FORM AR01

View Document

12/02/1512 February 2015 COMPANY NAME CHANGED MOTO REPAIRS LIMITED CERTIFICATE ISSUED ON 12/02/15

View Document

12/02/1512 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR LAURENCE FINGER

View Document

04/02/154 February 2015 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED THE HON MR CHARLES NOEL-BUXTON

View Document

17/06/1417 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

29/10/1329 October 2013 SECOND FILING WITH MUD 24/05/13 FOR FORM AR01

View Document

19/06/1319 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/07/1224 July 2012 DIRECTOR APPOINTED MR LAURENCE WARREN FINGER

View Document

24/05/1224 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

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