C & C RECYCLING LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-05-13 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2020-02-13 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-10-14 View Report
Resolution. Description: Resolutions. 2019-10-11 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-10-11 View Report
Address. New address: 6 Snow Hill London EC1A 2AY. Old address: 210 Pentonville Road London N1 9JY. Change date: 2019-09-30. 2019-09-30 View Report
Officers. Officer name: Gavin Howard Graveson. Termination date: 2019-07-29. 2019-08-02 View Report
Confirmation statement. Statement with no updates. 2019-03-15 View Report
Accounts. Accounts type dormant. 2018-04-12 View Report
Confirmation statement. Statement with no updates. 2018-03-16 View Report
Accounts. Accounts type dormant. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2017-03-14 View Report
Accounts. Accounts type dormant. 2016-08-11 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Officers. Appointment date: 2016-02-25. Officer name: Miss Celia Rosalind Gough. 2016-03-02 View Report
Accounts. Accounts type dormant. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2015-04-02 View Report
Officers. Officer name: Miss Elaine Margaret Aitken. Appointment date: 2014-08-05. 2014-08-08 View Report
Officers. Appointment date: 2014-08-05. Officer name: Mr Gavin Howard Graveson. 2014-08-08 View Report
Officers. Officer name: Robert Charles Hunt. Termination date: 2014-08-05. 2014-08-08 View Report
Accounts. Accounts type dormant. 2014-08-05 View Report
Officers. Officer name: David Lusher. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2014-04-10 View Report
Officers. Officer name: Tom Spaul. 2013-10-07 View Report
Accounts. Accounts type dormant. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2013-04-08 View Report
Address. Old address: 8Th Floor 210 Pentonville Road London N1 9JY England. Change date: 2013-04-08. 2013-04-08 View Report
Accounts. Accounts type dormant. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-03-14 View Report
Officers. Officer name: Robert Hunt. 2012-01-25 View Report
Officers. Officer name: Richard Berry. 2012-01-12 View Report
Officers. Officer name: Mr Robert Charles Hunt. 2011-12-29 View Report
Officers. Officer name: Mr Robert Charles Hunt. 2011-12-29 View Report
Accounts. Accounts type dormant. 2011-06-17 View Report
Address. Change date: 2011-04-11. Old address: Veolia House 154a Pentonville Road London N1 9PE. 2011-04-11 View Report
Annual return. With made up date full list shareholders. 2011-04-11 View Report
Accounts. Accounts type full. 2010-09-23 View Report
Annual return. With made up date full list shareholders. 2010-04-06 View Report
Officers. Officer name: Mr David Lusher. 2009-11-09 View Report
Officers. Officer name: Mr David James Gerrard. Change date: 2009-10-01. 2009-10-22 View Report
Officers. Officer name: Mr David James Gerrard. 2009-10-15 View Report
Officers. Officer name: Tom Spaul. Change date: 2009-10-01. 2009-10-13 View Report
Officers. Officer name: Axel De Saint Quentin. 2009-10-13 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Richard Berry. 2009-10-13 View Report
Accounts. Accounts type full. 2009-09-10 View Report
Annual return. Legacy. 2009-04-21 View Report
Accounts. Accounts type full. 2009-01-22 View Report
Officers. Description: Secretary appointed richard berry. 2009-01-14 View Report
Resolution. Description: Resolutions. 2009-01-14 View Report
Officers. Description: Appointment terminated secretary robert hunt. 2009-01-14 View Report