CCN USA LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Director's details changed for Mr Thomas Cleary-Pugh on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Bradley Kenneth Gee on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Milo Elliot Wilkinson on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from PO Box 1612 Station Road Beaconsfield HP9 9DS United Kingdom to C/O Mya Business Services PO Box 280 Aberystwyth SY23 9BX on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr William Thomas Ellison on 2022-03-02

View Document

26/11/2126 November 2021 Appointment of Mr Max Heywood as a director on 2021-11-19

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

17/11/2117 November 2021 Registered office address changed from 21 Rosedale Avenue Lowton Warrington WA3 2RW England to PO Box 1612 Station Road Beaconsfield HP9 9DS on 2021-11-17

View Document

27/01/2127 January 2021 REGISTERED OFFICE CHANGED ON 27/01/2021 FROM PO BOX 1612 STATION ROAD BEACONSFIELD HP9 9DS ENGLAND

View Document

21/01/2121 January 2021 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