Advanced company searchLink opens in new window

CC19 LIMITED

Company number 12374241

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)
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Sep 2023 DS01 Application to strike the company off the register
08 Sep 2023 AD01 Registered office address changed from 465 Oldham Road Rochdale OL16 4TD England to The Point 173-175 Cheetham Hill Road Manchester M8 8LG on 8 September 2023
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2023 PSC01 Notification of Carol Futo as a person with significant control on 16 February 2023
16 Feb 2023 AP01 Appointment of Mr Carol Futo as a director on 16 February 2023
16 Feb 2023 TM01 Termination of appointment of Ali Arshad as a director on 16 February 2023
16 Feb 2023 PSC07 Cessation of Ali Arshad as a person with significant control on 16 February 2023
04 Aug 2022 AD01 Registered office address changed from 1 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL United Kingdom to 465 Oldham Road Rochdale OL16 4TD on 4 August 2022
28 Jan 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Jan 2022 AA Unaudited abridged accounts made up to 31 December 2020
26 Jan 2022 AD01 Registered office address changed from Oldham Road 465 Rochdale OL16 4TD England to 1 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 26 January 2022
13 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with updates
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-20
  • GBP 1