Advanced company searchLink opens in new window

CCLS TRADING LTD

Company number 08107216

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2017 DS01 Application to strike the company off the register
26 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
26 Jun 2017 PSC02 Notification of Flying High Trust as a person with significant control on 6 April 2016
30 May 2017 AD03 Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
28 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
28 Jun 2016 AD04 Register(s) moved to registered office address Flying High Trust Candleby Lane Cotgrave Nottingham Nottinghamshire NG12 3JG
18 Jan 2016 AA Accounts for a small company made up to 31 August 2015
12 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
13 Mar 2015 AA Accounts for a small company made up to 31 August 2014
29 Dec 2014 AD02 Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
23 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
21 Jan 2014 CH01 Director's details changed for Dr Paul Goodman on 14 January 2014
21 Jan 2014 AA Accounts for a small company made up to 31 August 2013
05 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
05 Jul 2013 CH01 Director's details changed for Dr Paul Goodman on 15 June 2013
05 Jul 2013 AD03 Register(s) moved to registered inspection location
05 Jul 2013 AD02 Register inspection address has been changed
11 Sep 2012 AP01 Appointment of Mr James Tyson Brown as a director
11 Sep 2012 AP01 Appointment of Anita May Smith as a director
24 Aug 2012 AA01 Current accounting period extended from 30 June 2013 to 31 August 2013
22 Aug 2012 TM01 Termination of appointment of Christopher Wheatley as a director
22 Aug 2012 TM01 Termination of appointment of Neil Robinson as a director
15 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted