C & C ENTERPRISES (MIDLANDS) LIMITED
Company Documents
Date | Description |
---|---|
07/08/237 August 2023 | Bona Vacantia disclaimer |
18/01/2218 January 2022 | Final Gazette dissolved via compulsory strike-off |
18/01/2218 January 2022 | Final Gazette dissolved via compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
28/02/2028 February 2020 | 30/05/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
28/02/1928 February 2019 | 30/05/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
28/02/1828 February 2018 | 30/05/17 TOTAL EXEMPTION FULL |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 May 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 May 2015 |
10/02/1610 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts for year ending 30 May 2015 |
21/05/1521 May 2015 | Annual accounts small company total exemption made up to 30 May 2014 |
27/02/1527 February 2015 | PREVSHO FROM 31/05/2014 TO 30/05/2014 |
24/02/1524 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR COSTAS PAPACHRISTOFOROU / 10/01/2015 |
24/02/1524 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
24/02/1524 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COSTAS PAPACHRISTOFOROU / 10/01/2015 |
30/05/1430 May 2014 | Annual accounts for year ending 30 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/01/1410 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
17/06/1317 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/08/1228 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
28/08/1228 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
26/07/1226 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
26/07/1226 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/07/1217 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
17/07/1217 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1123 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/12/109 December 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAPACHRISTOFOROU |
01/07/101 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
23/06/0923 June 2009 | DIRECTOR APPOINTED CHRISTOPHER PAPACHRISTOFOROU |
23/06/0923 June 2009 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM 573 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5HU UNITED KINGDOM |
23/06/0923 June 2009 | DIRECTOR AND SECRETARY APPOINTED COSTAS PAPACHRISTOFOROU |
27/05/0927 May 2009 | GBP NC 1000/10000 22/05/09 |
26/05/0926 May 2009 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
26/05/0926 May 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
22/05/0922 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of C & C ENTERPRISES (MIDLANDS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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