C & C ALLIANCE LTD

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

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

View Accounts

29/09/1929 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-DENISE DORMIS / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 85 BECKLOW ROAD LONDON W12 9HH ENGLAND

View Document

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 13 A ST. ANNS VILLAS LONDON W11 4RT ENGLAND

View Document

09/10/189 October 2018 PSC'S CHANGE OF PARTICULARS / MRS MARIE-DENISE DORMIS / 03/10/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-DENISE DORMIS / 09/10/2018

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/07/188 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAN ARFF

View Document

08/07/188 July 2018 REGISTERED OFFICE CHANGED ON 08/07/2018 FROM 132-134 GREAT ANCOATS STREET SUITE 33854 ADVANTAGE BUSINESS CENTRE MANCHESTER M4 6DE ENGLAND

View Document

08/07/188 July 2018 DIRECTOR APPOINTED MRS MARIE-DENISE DORMIS

View Document

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

08/07/188 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE-DENISE DORMIS

View Document

08/07/188 July 2018 CESSATION OF SEALINER LIMITED AS A PSC

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/12/1630 December 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