C&C DELIVERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from 101 Ashburton Avenue Ilford IG3 9EP England to 34 B Lyndhurst Gardens Barking IG11 9YB on 2025-07-10

View Document

31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-10-21 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from 23 Havelock Road London N17 9DS England to 101 Ashburton Avenue Ilford IG3 9EP on 2023-01-30

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

11/10/2111 October 2021 Certificate of change of name

View Document

09/10/219 October 2021 Termination of appointment of Cristina Andronache as a director on 2021-10-09

View Document

09/10/219 October 2021 Registered office address changed from 25 Castleton Road London SE9 4BY England to 23 Havelock Road London N17 9DS on 2021-10-09

View Document

09/10/219 October 2021 Appointment of Mr Catalin-Marcel Stavar as a director on 2021-10-09

View Document

09/10/219 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

09/10/219 October 2021 Withdraw the company strike off application

View Document

09/10/219 October 2021 Notification of Catalin-Marcel Stavar as a person with significant control on 2021-10-09

View Document

09/10/219 October 2021 Cessation of Cristina Andronache as a person with significant control on 2021-10-09

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

24/09/2124 September 2021 Application to strike the company off the register

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/08/2021 August 2020 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