CC PROPERTY SOURCING LTD
Company Documents
Date | Description |
---|---|
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | Final Gazette dissolved via voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
04/04/234 April 2023 | First Gazette notice for voluntary strike-off |
27/03/2327 March 2023 | Application to strike the company off the register |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-10-31 |
02/11/222 November 2022 | Director's details changed for Mr Christopher John Channer on 2022-11-02 |
02/11/222 November 2022 | Change of details for Mr Christopher John Channer as a person with significant control on 2022-11-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Registered office address changed from 1 Bridleway Shire Lane Cholesbury Tring Hertfordshire HP23 6LZ England to 1 Bridleway Shire Lane Cholesbury Tring Hertfordshire HP23 6LZ on 2022-10-28 |
28/10/2228 October 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Bridleway Shire Lane Cholesbury Tring Hertfordshire HP23 6LZ on 2022-10-28 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
05/02/215 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHANNER / 05/02/2021 |
01/10/201 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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