CCOX CONSULTING LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1826 March 2018 APPLICATION FOR STRIKING-OFF

View Document

20/03/1820 March 2018 05/02/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 PREVSHO FROM 31/03/2018 TO 05/02/2018

View Document

05/02/185 February 2018 Annual accounts for year ending 05 Feb 2018

View Accounts

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM
7 GARRISON PARADE
COLCHESTER
CO2 7GJ
UNITED KINGDOM

View Document

03/05/173 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLIE JANE MCKOY GLANVILL / 30/11/2016

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CARLIE JANE COXELL / 30/11/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

22/03/1622 March 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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