Advanced company searchLink opens in new window

89 CCSS LIMITED

Company number 03635525

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2013 DS01 Application to strike the company off the register
01 Jul 2013 TM01 Termination of appointment of Elizabeth Sprogis as a director on 24 June 2013
25 Apr 2013 AC92 Restoration by order of the court
25 Sep 2001 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2001 288a New director appointed
07 Jun 2001 288a New secretary appointed
13 Mar 2001 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2000 287 Registered office changed on 30/06/00 from: vernor miles & noble, 5 raymond buildings grays inn, london, WC1R 5DD
27 Jun 2000 288b Secretary resigned
24 May 2000 288b Director resigned
14 Oct 1999 363s Return made up to 21/09/99; full list of members
14 Oct 1999 288b Director resigned
14 Oct 1999 288b Secretary resigned
14 Oct 1999 288b Director resigned
14 Oct 1999 288b Director resigned
08 Mar 1999 288a New director appointed
19 Feb 1999 288a New director appointed
10 Feb 1999 288b Director resigned
10 Feb 1999 288b Director resigned
09 Feb 1999 287 Registered office changed on 09/02/99 from: 89 clapham common south side, london, SW4 9DJ
09 Feb 1999 288a New director appointed
09 Feb 1999 288a New director appointed
09 Feb 1999 288a New director appointed