- Company Overview for CCA COMMODITIES LIMITED (10845809)
- Filing history for CCA COMMODITIES LIMITED (10845809)
- People for CCA COMMODITIES LIMITED (10845809)
- Charges for CCA COMMODITIES LIMITED (10845809)
- More for CCA COMMODITIES LIMITED (10845809)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Apr 2022 | AD01 | Registered office address changed from Suite 7, Stanley House Crofts Bank Road Urmston Manchester M41 0TZ England to 23 Cumberland Road Urmston Manchester M41 9HR on 19 April 2022 | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | AP01 | Appointment of Mr Edward John Pickup as a director on 1 March 2021 | |
29 Jun 2021 | AA01 | Current accounting period shortened from 30 June 2020 to 29 June 2020 | |
10 May 2021 | MR04 | Satisfaction of charge 108458090001 in full | |
10 May 2021 | MR04 | Satisfaction of charge 108458090002 in full | |
22 Apr 2021 | PSC04 | Change of details for Mr Simon Williams as a person with significant control on 15 April 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Simon Williams on 15 April 2021 | |
01 Apr 2021 | MR01 | Registration of charge 108458090004, created on 3 March 2021 | |
01 Apr 2021 | MR01 | Registration of charge 108458090005, created on 3 March 2021 | |
29 Mar 2021 | PSC04 | Change of details for Mr Simon Williams as a person with significant control on 28 February 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Simon Williams on 28 February 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Mr Mark William Harris on 28 February 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
22 Mar 2021 | MR01 | Registration of charge 108458090003, created on 3 March 2021 | |
14 Dec 2020 | AD01 | Registered office address changed from 6a Church Road Urmston Manchester M41 9BU England to Suite 7, Stanley House Crofts Bank Road Urmston Manchester M41 0TZ on 14 December 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Simon Williams on 7 October 2020 | |
07 Oct 2020 | CH01 | Director's details changed for Mr Mark William Harris on 7 October 2020 | |
02 Jun 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
02 Apr 2020 | TM01 | Termination of appointment of Edward John Pickup as a director on 2 April 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
28 Feb 2020 | PSC01 | Notification of Simon Williams as a person with significant control on 1 January 2020 | |
28 Feb 2020 | PSC07 | Cessation of Cca Group Limited as a person with significant control on 1 February 2020 |