Cc Restaurants Ltd was formally closed on 2014-03-27.
Cc Restaurants was a private limited company that was situated at Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, M20 5PG. This company (formally formed on 2011-07-26) was run by 2 directors.
Director Christopher K. who was appointed on 14 September 2011.
Director Daniel K. who was appointed on 26 July 2011.
The company was classified as "licensed restaurants" (56101).
According to the CH data, there was a name alteration on 2012-08-24, their previous name was Per Tutti Restaurants.
2012-07-26 is the date of the last annual return.
Cc Restaurants Ltd Address / Contact
Office Address
Jones Lowndes Dwyer Llp 4 The Stables
Office Address2
Wilmslow Road
Town
Didsbury
Post code
M20 5PG
Country of origin
United Kingdom
Company Information / Profile
Registration Number
07718941
Date of Incorporation
Tue, 26th Jul 2011
Date of Dissolution
Thu, 27th Mar 2014
Industry
Licensed restaurants
End of financial Year
31st July
Company age
3 years old
Account next due date
Fri, 26th Apr 2013
Return next due date
Fri, 23rd Aug 2013
Return last made up date
Thu, 26th Jul 2012
Company staff
Christopher K.
Position: Director
Appointed: 14 September 2011
Daniel K.
Position: Director
Appointed: 26 July 2011
Jonathan K.
Position: Director
Appointed: 26 July 2011
Resigned: 14 September 2011
Company previous names
Per Tutti Restaurants
August 24, 2012
Company filings
Filing category
Address
Annual return
Capital
Change of name
Gazette
Incorporation
Mortgage
Officers
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, March 2014
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, March 2014
gazette
Free Download
(1 page)
AD01
Company moved to new address on February 13, 2013. Old Address: Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom
filed on: 13th, February 2013
address
Free Download
(2 pages)
AR01
Annual return made up to July 26, 2012 with full list of members
filed on: 9th, October 2012
annual return
Free Download
(14 pages)
SH01
Capital declared on October 9, 2012: 100.00 GBP
capital
AD02
Notification of SAIL
filed on: 3rd, September 2012
address
Free Download
(1 page)
CERTNM
Company name changed per tutti restaurants LIMITEDcertificate issued on 24/08/12
filed on: 24th, August 2012
change of name
Free Download
(2 pages)
CONNOT
Change of name notice
filed on: 24th, August 2012
change of name
Free Download
(2 pages)
AP01
On December 1, 2011 new director was appointed.
filed on: 1st, December 2011
officers
Free Download
(3 pages)
TM01
Director appointment termination date: December 1, 2011
filed on: 1st, December 2011
officers
Free Download
(2 pages)
MG01
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, November 2011
mortgage
Free Download
(5 pages)
SH01
Capital declared on August 31, 2011: 100.00 GBP
filed on: 31st, October 2011
capital
Free Download
(4 pages)
NEWINC
Certificate of incorporation
filed on: 26th, July 2011
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.