Cc Holdco 3 LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2001)
- all other documents available
- 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, April 24, 2025 12:34:27 PM UTC |
Official Address | 88 Wood Street London Ec2v 7qf St James's There are 1,380 companies registered at this street |
Locality | St James's |
Region | City Of London, England |
Postal Code | WC2R1DJ |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 9, 2024 | Resignation of one Director (a man) |  |
Registry | Dec 9, 2024 | Appointment of a woman |  |
Registry | Apr 24, 2024 | Resignation of one Secretary (a woman) |  |
Registry | Apr 24, 2024 | Appointment of a woman as Secretary |  |
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... |  |