Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Cc Holdco 3 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2001)
  • 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

Financials

BB'S COFFEE & MUFFINS EUROPE LIMITED
M M & S (2521) LIMITED
CZC LIMITED
RFG HOLDINGS LIMITED
CLAIMS DIRECT GROUP PUBLIC LIMITED COMPANY
CZC PUBLIC LIMITED COMPANY
HARROCK LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03709276
Record last updated Thursday, November 30, 2023 11:43:46 AM UTC
Official Address 88 Wood Street London Ec2v 7qf St James's
There are 1,334 companies registered at this street
Postal Code WC2R1DJ
Sector Activities of head offices

Charts

Visits

CC HOLDCO 3 LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Nov 29, 2023 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Nov 29, 2023 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 26, 2022 Appointment of a man as Company Secretary and Director Appointment of a man as Company Secretary and Director
Registry Aug 26, 2022 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Dec 31, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 18, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 18, 2018 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 27, 2017 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 27, 2016 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Notices Sep 12, 2016 Final meetings Final meetings
Registry Aug 3, 2016 Liquidator's progress report Liquidator's progress report
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jul 15, 2015 Change of registered office address Change of registered office address
Registry Jul 13, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 13, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 13, 2015 Resolution Resolution
Notices Jul 3, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Jul 3, 2015 Notices to creditors Notices to creditors
Notices Jul 3, 2015 Appointment of liquidators Appointment of liquidators
Registry Apr 23, 2015 Company name change Company name change
Registry Apr 23, 2015 Change of name certificate Change of name certificate
Registry Mar 22, 2015 Resignation of one Director Resignation of one Director
Registry Mar 20, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 19, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Mar 19, 2015 Appointment of a person as Director 2594936... Appointment of a person as Director 2594936...
Registry Mar 19, 2015 Resignation of one Director Resignation of one Director
Registry Mar 19, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Mar 12, 2015 Resignation of one Director Resignation of one Director
Registry Mar 12, 2015 Resignation of one Director 2594905... Resignation of one Director 2594905...
Registry Mar 12, 2015 Resignation of one Director Resignation of one Director
Registry Mar 12, 2015 Resignation of one Chartered Surveyor and one Director (a man) Resignation of one Chartered Surveyor and one Director (a man)
Registry Mar 12, 2015 Resignation of one Director Resignation of one Director
Registry Mar 12, 2015 Resignation of one Director 2594905... Resignation of one Director 2594905...
Registry Mar 12, 2015 Resignation of one Director Resignation of one Director
Registry Mar 12, 2015 Resignation of one Director 2594905... Resignation of one Director 2594905...
Registry Mar 12, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Mar 11, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Feb 26, 2015 Annual return Annual return
Financials Oct 2, 2014 Annual accounts Annual accounts
Financials Jul 14, 2014 Annual accounts 3621... Annual accounts 3621...
Registry May 6, 2014 Annual return Annual return
Registry Mar 24, 2014 Annual return 2592808... Annual return 2592808...
Financials Sep 18, 2013 Annual accounts Annual accounts
Financials Jun 3, 2013 Annual accounts 3621... Annual accounts 3621...
Registry Apr 30, 2013 Annual return Annual return
Registry Apr 19, 2013 Change of registered office address Change of registered office address
Registry Feb 26, 2013 Annual return Annual return
Financials Oct 2, 2012 Annual accounts Annual accounts
Financials Jun 25, 2012 Annual accounts 3621... Annual accounts 3621...
Registry Apr 26, 2012 Annual return Annual return
Registry Feb 21, 2012 Annual return 2588384... Annual return 2588384...
Registry Oct 14, 2011 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Oct 14, 2011 Resignation of one Group Financial Controller and one Director (a man) Resignation of one Group Financial Controller and one Director (a man)
Registry Oct 14, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Oct 14, 2011 Appointment of a man as Director 3621... Appointment of a man as Director 3621...
Financials Oct 4, 2011 Annual accounts Annual accounts
Financials Jul 8, 2011 Annual accounts 3621... Annual accounts 3621...
Registry Apr 28, 2011 Annual return Annual return
Registry Apr 4, 2011 Change of particulars for director Change of particulars for director
Registry Mar 31, 2011 Change of particulars for secretary Change of particulars for secretary
Registry Mar 31, 2011 Change of particulars for secretary 3621... Change of particulars for secretary 3621...
Registry Mar 30, 2011 Change of registered office address Change of registered office address
Registry Feb 16, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 11, 2011 Annual return Annual return
Registry Feb 11, 2011 Change of particulars for director Change of particulars for director
Registry Nov 16, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Nov 12, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Oct 22, 2010 Change of accounting reference date Change of accounting reference date
Registry Aug 12, 2010 Liquidator's progress report Liquidator's progress report
Financials Jul 7, 2010 Annual accounts Annual accounts
Financials Jul 6, 2010 Annual accounts 8034697... Annual accounts 8034697...
Registry May 12, 2010 Resignation of one Director Resignation of one Director
Registry May 6, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 6, 2010 Change of location of company records to the registered office Change of location of company records to the registered office
Registry May 6, 2010 Change of location of company records to the registered office 3621... Change of location of company records to the registered office 3621...
Registry Mar 15, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Feb 18, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Feb 18, 2010 Appointment of a person as Director 2638646... Appointment of a person as Director 2638646...
Registry Feb 18, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Feb 18, 2010 Annual return Annual return
Registry Feb 18, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Feb 18, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 18, 2010 Resignation of one Director Resignation of one Director
Registry Feb 5, 2010 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 2, 2010 Liquidator's progress report Liquidator's progress report
Registry Jan 12, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jan 9, 2010 Change of particulars for director Change of particulars for director
Registry Dec 2, 2009 Change of registered office address Change of registered office address
Registry Nov 12, 2009 Mortgage Mortgage
Registry Nov 12, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 2, 2009 Change of particulars for director Change of particulars for director
Financials Oct 28, 2009 Annual accounts Annual accounts
Registry Oct 7, 2009 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Oct 6, 2009 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Aug 4, 2009 Liquidator's progress report Liquidator's progress report
Registry Aug 4, 2009 Liquidator's progress report 2658... Liquidator's progress report 2658...
Registry Jul 20, 2009 Resignation of a director Resignation of a director
Registry Jul 10, 2009 Resignation of one Regional Managing Director and one Director (a man) Resignation of one Regional Managing Director and one Director (a man)
Financials Jul 6, 2009 Annual accounts Annual accounts
Registry Jun 12, 2009 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy