Advanced company searchLink opens in new window

CC HOLDCO 3 LIMITED

Company number 03709276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Aug 2016 4.68 Liquidators' statement of receipts and payments to 28 June 2016
15 Jul 2015 AD01 Registered office address changed from 200 Strand London WC2R 1DJ to 88 Wood Street London EC2V 7QF on 15 July 2015
13 Jul 2015 4.70 Declaration of solvency
13 Jul 2015 600 Appointment of a voluntary liquidator
13 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-29
23 Apr 2015 CERTNM Company name changed bb's coffee & muffins europe LIMITED\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
22 Mar 2015 TM01 Termination of appointment of Paul Kotrys as a director on 12 March 2015
20 Mar 2015 MR04 Satisfaction of charge 8 in full
19 Mar 2015 AP01 Appointment of Mr Paul Kotrys as a director on 11 March 2015
19 Mar 2015 TM01 Termination of appointment of David Frederick Sykes as a director on 11 March 2015
19 Mar 2015 AP01 Appointment of Mr Ben John Merrifield as a director on 11 March 2015
12 Mar 2015 TM01 Termination of appointment of John Ryall as a director on 11 March 2015
12 Mar 2015 TM01 Termination of appointment of Andrew Mark Moyes as a director on 11 March 2015
12 Mar 2015 TM01 Termination of appointment of Dermot Mcmahon as a director on 11 March 2015
12 Mar 2015 TM02 Termination of appointment of Helen Malone as a secretary on 11 March 2015
12 Mar 2015 TM01 Termination of appointment of Patrick Mc Carthy as a director on 11 March 2015
26 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 901,364.88
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 901,364.88
18 Sep 2013 AA Accounts for a small company made up to 31 December 2012
19 Apr 2013 AD01 Registered office address changed from 6 York Street London W1U 6QD on 19 April 2013
26 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011