Cc Holdco 3 LTD
Extended Company Report with Annual Accounts Includeslatest 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
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
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
Visits Document Type Publication date Download link Registry Nov 29, 2023 Resignation of one Secretary (a woman) Registry Nov 29, 2023 Appointment of a woman as Secretary Registry Aug 26, 2022 Appointment of a man as Company Secretary and Director Registry Aug 26, 2022 Resignation of one Director (a woman) Registry Dec 31, 2019 Resignation of one Director (a man) Registry Oct 18, 2018 Resignation of one Secretary (a man) Registry Oct 18, 2018 Appointment of a woman as Secretary Registry Jan 27, 2017 Second notification of strike-off action in london gazette Registry Oct 27, 2016 Return of final meeting in a members' voluntary winding-up Notices Sep 12, 2016 Final meetings Registry Aug 3, 2016 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 Registry Jul 15, 2015 Change of registered office address Registry Jul 13, 2015 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 Registry Jul 13, 2015 Resolution Notices Jul 3, 2015 Resolutions for winding-up Notices Jul 3, 2015 Notices to creditors Notices Jul 3, 2015 Appointment of liquidators Registry Apr 23, 2015 Company name change Registry Apr 23, 2015 Change of name certificate Registry Mar 22, 2015 Resignation of one Director Registry Mar 20, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Mar 19, 2015 Appointment of a person as Director Registry Mar 19, 2015 Appointment of a person as Director 2594936... 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 2594905... Registry Mar 12, 2015 Resignation of one Director Registry Mar 12, 2015 Resignation of one Chartered Surveyor and one Director (a man) Registry Mar 12, 2015 Resignation of one Director Registry Mar 12, 2015 Resignation of one Director 2594905... Registry Mar 12, 2015 Resignation of one Director Registry Mar 12, 2015 Resignation of one Director 2594905... Registry Mar 12, 2015 Resignation of one Secretary Registry Mar 11, 2015 Two appointments: 2 men Registry Feb 26, 2015 Annual return Financials Oct 2, 2014 Annual accounts Financials Jul 14, 2014 Annual accounts 3621... Registry May 6, 2014 Annual return Registry Mar 24, 2014 Annual return 2592808... Financials Sep 18, 2013 Annual accounts Financials Jun 3, 2013 Annual accounts 3621... Registry Apr 30, 2013 Annual return Registry Apr 19, 2013 Change of registered office address Registry Feb 26, 2013 Annual return Financials Oct 2, 2012 Annual accounts Financials Jun 25, 2012 Annual accounts 3621... Registry Apr 26, 2012 Annual return Registry Feb 21, 2012 Annual return 2588384... Registry Oct 14, 2011 Appointment of a man as Company Director and Director Registry Oct 14, 2011 Resignation of one Group Financial Controller and one Director (a man) Registry Oct 14, 2011 Appointment of a man as Director Registry Oct 14, 2011 Appointment of a man as Director 3621... Financials Oct 4, 2011 Annual accounts Financials Jul 8, 2011 Annual accounts 3621... Registry Apr 28, 2011 Annual return Registry Apr 4, 2011 Change of particulars for director Registry Mar 31, 2011 Change of particulars for secretary Registry Mar 31, 2011 Change of particulars for secretary 3621... Registry Mar 30, 2011 Change of registered office address Registry Feb 16, 2011 Second notification of strike-off action in london gazette Registry Feb 11, 2011 Annual return Registry Feb 11, 2011 Change of particulars for director Registry Nov 16, 2010 Return of final meeting in a creditors' voluntary winding-up Registry Nov 12, 2010 Notification of single alternative inspection location Registry Oct 22, 2010 Change of accounting reference date Registry Aug 12, 2010 Liquidator's progress report Financials Jul 7, 2010 Annual accounts Financials Jul 6, 2010 Annual accounts 8034697... Registry May 12, 2010 Resignation of one Director Registry May 6, 2010 Resignation of one Director (a man) Registry May 6, 2010 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... Registry Mar 15, 2010 Extraordinary resolution in creditors, voluntary liquidation Registry Feb 18, 2010 Appointment of a person as Director Registry Feb 18, 2010 Appointment of a person as Director 2638646... Registry Feb 18, 2010 Appointment of a person as Director Registry Feb 18, 2010 Annual return Registry Feb 18, 2010 Appointment of a person as Director Registry Feb 18, 2010 Appointment of a man as Director Registry Feb 18, 2010 Resignation of one Director Registry Feb 5, 2010 Resignation of one Company Director and one Director (a man) Registry Feb 2, 2010 Liquidator's progress report Registry Jan 12, 2010 Change of particulars for secretary Registry Jan 9, 2010 Change of particulars for director Registry Dec 2, 2009 Change of registered office address Registry Nov 12, 2009 Mortgage Registry Nov 12, 2009 Particulars of a mortgage or charge Registry Nov 2, 2009 Change of particulars for director Financials Oct 28, 2009 Annual accounts Registry Oct 7, 2009 Change of location of company records to the single alternative inspection location Registry Oct 6, 2009 Notification of single alternative inspection location Registry Aug 4, 2009 Liquidator's progress report Registry Aug 4, 2009 Liquidator's progress report 2658... Registry Jul 20, 2009 Resignation of a director Registry Jul 10, 2009 Resignation of one Regional Managing Director and one Director (a man) Financials Jul 6, 2009 Annual accounts Registry Jun 12, 2009 Resignation of one Company Director and one Director (a man)