Advanced company searchLink opens in new window

C&C CREDIT CONTROL SOLUTIONS LIMITED

Company number 11379549

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)
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2024 DS01 Application to strike the company off the register
31 Jan 2024 AA Accounts for a dormant company made up to 31 May 2023
25 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2023 AA Accounts for a dormant company made up to 31 May 2022
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
31 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
19 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
09 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
09 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
06 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
18 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
27 Jul 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
26 Jul 2019 AD01 Registered office address changed from 87 Burnley Road London NW10 1EE United Kingdom to Suite 1, 5th Floor City Reach Greenwich View Place London E14 9NN on 26 July 2019
21 Jun 2019 CH01 Director's details changed for Ms Julianna Clare Antonia Cecil on 21 June 2019
21 Jun 2019 PSC04 Change of details for Ms Julianna Clare Antonia Cecil as a person with significant control on 21 June 2019
21 Jun 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 87 Burnley Road London NW10 1EE on 21 June 2019
24 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-24
  • GBP 1