Cc Holdco 2 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 16, 2003)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BB'S COFFEE & MUFFINS HOLDINGS LIMITED
MM&S (2769) LIMITED
Company type Private Limited Company , Dissolved Company Number 04236944 Record last updated Monday, September 12, 2016 2:27:52 PM UTC Official Address 200 Strand London Wc2r1dj St James's There are 1,335 companies registered at this street
Postal Code WC2R1DJ Sector Activities of head offices
Visits Document Type Publication date Download link Notices Sep 12, 2016 Final meetings Notices Jul 3, 2015 Resolutions for winding-up Notices Jul 3, 2015 Appointment of liquidators Notices Jul 3, 2015 Notices to creditors Registry Apr 23, 2015 Company name change Registry Apr 23, 2015 Change of name certificate Registry Mar 20, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 19, 2015 Resignation of one Director Registry Mar 19, 2015 Appointment of a man as Director Registry Mar 12, 2015 Resignation of one Director Registry Mar 12, 2015 Resignation of one Director 4236... Registry Mar 12, 2015 Resignation of one Director Registry Mar 12, 2015 Resignation of one Director 4236... Registry Mar 12, 2015 Resignation of one Secretary Registry Mar 11, 2015 Appointment of a man as Director and Company Director Financials Oct 10, 2014 Annual accounts Registry Jul 1, 2014 Annual return Financials Sep 18, 2013 Annual accounts Registry Jul 2, 2013 Annual return Registry Apr 19, 2013 Change of registered office address Financials Oct 2, 2012 Annual accounts Registry Jul 10, 2012 Annual return Financials Oct 4, 2011 Annual accounts Registry Jun 30, 2011 Annual return Registry Oct 22, 2010 Change of accounting reference date Registry Jul 8, 2010 Annual return Financials Jul 6, 2010 Annual accounts Registry May 12, 2010 Resignation of one Director Registry May 6, 2010 Resignation of one Director (a man) Registry Feb 18, 2010 Appointment of a man as Director Registry Feb 18, 2010 Appointment of a man as Director 4236... Registry Feb 18, 2010 Appointment of a man as Director Registry Feb 18, 2010 Appointment of a man as Director 4236... Registry Feb 18, 2010 Resignation of one Director Registry Feb 5, 2010 Resignation of one Managing Director and one Director (a man) Registry Dec 23, 2009 Change of registered office address Registry Nov 12, 2009 Particulars of a mortgage or charge Financials Jul 6, 2009 Annual accounts Registry Jul 3, 2009 Annual return Registry Mar 17, 2009 Section 175 comp act 06 08 Registry Mar 17, 2009 Memorandum of association Registry Mar 17, 2009 Disapplication of pre-emption rights Registry Mar 17, 2009 Authorised allotment of shares and debentures Registry Mar 3, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 16, 2008 Change in situation or address of registered office Financials Jul 30, 2008 Annual accounts Registry Jul 11, 2008 Annual return Financials Sep 14, 2007 Annual accounts Registry Sep 5, 2007 Annual return Registry Aug 9, 2007 Particulars of a mortgage or charge Registry Jul 24, 2007 Annual return Registry Jun 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 29, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4236... Registry Jun 26, 2007 Change in situation or address of registered office Registry Jun 19, 2007 Annual return Registry Jun 19, 2007 Resignation of a secretary Registry Jun 19, 2007 Appointment of a secretary Registry May 29, 2007 Appointment of a woman Registry Nov 21, 2006 Memorandum of association Registry Nov 21, 2006 Authorised allotment of shares and debentures Registry Sep 5, 2006 Annual return Registry Aug 24, 2006 Appointment of a secretary Financials Jun 6, 2006 Annual accounts Registry Mar 2, 2006 Notice of increase in nominal capital Registry Mar 2, 2006 Disapplication of pre-emption rights Registry Feb 1, 2006 Annual return Registry Jan 17, 2006 Notice of change of directors or secretaries or in their particulars Registry Aug 5, 2005 Particulars of a mortgage or charge Financials May 25, 2005 Annual accounts Financials May 6, 2005 Annual accounts 4236... Registry Jan 18, 2005 Change of accounting reference date Financials Sep 17, 2004 Annual accounts Registry Sep 7, 2004 Annual return Registry May 28, 2004 Resignation of 3 people: one Accountant, one Chartered Accountant, one Secretary (a man) and one Director (a man) Registry Mar 13, 2004 Memorandum of association Registry Mar 13, 2004 Alteration to memorandum and articles Registry Nov 29, 2003 Appointment of a director Registry Nov 20, 2003 Appointment of a director 4236... Registry Oct 14, 2003 Resignation of a director Registry Oct 3, 2003 Resignation of one Director (a man) Registry Jul 23, 2003 Annual return Registry Jun 27, 2003 Appointment of a director Registry Jun 27, 2003 Appointment of a director 4236... Registry Jun 27, 2003 Appointment of a secretary Registry Jun 27, 2003 Resignation of a director Registry Jun 27, 2003 Resignation of a secretary Financials Jun 16, 2003 Annual accounts Registry Jun 9, 2003 Resignation of 2 people: one Manager, one Nominee Secretary and one Director (a man) Registry Dec 31, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Aug 27, 2002 Annual return Registry May 9, 2002 Shares agreement Registry Apr 25, 2002 Shares agreement 4236... Registry Apr 25, 2002 Shares agreement Registry Apr 17, 2002 Appointment of a director Registry Apr 17, 2002 Appointment of a director 4236... Registry Apr 17, 2002 Resignation of a director Registry Apr 17, 2002 Resignation of a director 4236... Registry Apr 17, 2002 Change in situation or address of registered office Registry Apr 16, 2002 Notice of increase in nominal capital Registry Apr 16, 2002 £ nc 1000/1500000