SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, February 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 28th Feb 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Feb 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th May 2019
filed on: 6th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th May 2018
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th May 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 21st Dec 2016. New Address: 8 Turton Road Ravenfield Rotherham S65 4GZ. Previous address: 61 Belvedere Parade Belvedere Parade Bramley Rotherham South Yorkshire S66 3RN England
filed on: 21st, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 8th Aug 2016 new director was appointed.
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 13th Jan 2016. New Address: 61 Belvedere Parade Belvedere Parade Bramley Rotherham South Yorkshire S66 3RN. Previous address: 198 198 Rotherham Road Rotherham South Yorkshire S66 8NA United Kingdom
filed on: 13th, January 2016
|
address |
Free Download
(1 page)
|
TM01 |
Sat, 2nd Jan 2016 - the day director's appointment was terminated
filed on: 13th, January 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed c&c distrabution LIMITEDcertificate issued on 12/08/15
filed on: 12th, August 2015
|
change of name |
Free Download
(3 pages)
|
AP01 |
On Wed, 10th Jun 2015 new director was appointed.
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|