Advanced company searchLink opens in new window

CC ROUNDHOUSE LTD

Company number SC568548

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)
15 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2021 AA Accounts for a dormant company made up to 30 June 2020
24 Mar 2021 DS01 Application to strike the company off the register
20 Jan 2021 CH01 Director's details changed for Mr Mark Anthony Emlick on 20 January 2021
20 Jan 2021 PSC04 Change of details for Mr Joseph Meng Loong Lee as a person with significant control on 20 January 2021
25 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 30 June 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
29 Oct 2018 TM01 Termination of appointment of Joseph Meng Loong Lee as a director on 29 October 2018
10 Oct 2018 AA Accounts for a dormant company made up to 30 June 2018
02 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
17 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-17
12 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted