CCA TRADE CORPORATION LIMITED - MANCHESTER


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

Description Filing date
Address. Change date: 2022-04-19. Old address: Suite 7, Stanley House Crofts Bank Road Urmston Manchester M41 0TZ England. New address: 23 Cumberland Road Urmston Manchester M41 9HR. 2022-04-19 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-02-04 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Accounts. Change account reference date company current shortened. 2021-06-29 View Report
Mortgage. Charge number: 109818510002. 2021-05-10 View Report
Mortgage. Charge number: 109818510001. 2021-05-10 View Report
Address. Change date: 2020-12-14. New address: Suite 7, Stanley House Crofts Bank Road Urmston Manchester M41 0TZ. Old address: 6a Church Road Urmston Manchester M41 9BU England. 2020-12-14 View Report
Confirmation statement. Statement with updates. 2020-10-07 View Report
Persons with significant control. Psc name: Simon Williams. Notification date: 2020-10-07. 2020-10-07 View Report
Persons with significant control. Psc name: Cca Commodities Limited. Cessation date: 2020-10-07. 2020-10-07 View Report
Accounts. Accounts type unaudited abridged. 2020-09-29 View Report
Accounts. Change account reference date company current shortened. 2020-06-29 View Report
Persons with significant control. Psc name: Cca Commodities Limited. Notification date: 2020-02-01. 2020-02-28 View Report
Confirmation statement. Statement with updates. 2020-02-28 View Report
Persons with significant control. Cessation date: 2020-02-01. Psc name: Mark William Harris. 2020-02-28 View Report
Accounts. Change account reference date company previous shortened. 2020-01-28 View Report
Persons with significant control. Psc name: Mr Mark William Harris. Change date: 2019-09-25. 2019-10-22 View Report
Confirmation statement. Statement with no updates. 2019-10-18 View Report
Officers. Officer name: Mr Simon Williams. Change date: 2019-09-25. 2019-10-18 View Report
Officers. Change date: 2019-09-25. Officer name: Mr Mark William Harris. 2019-10-18 View Report
Persons with significant control. Change date: 2019-09-25. Psc name: Mr Mark William Harris. 2019-10-18 View Report
Address. Change date: 2019-10-18. Old address: 31 Sackville Street Manchester M1 3LZ England. New address: 6a Church Road Urmston Manchester M41 9BU. 2019-10-18 View Report
Persons with significant control. Psc name: Mr Mark William Harris. Change date: 2019-08-23. 2019-09-27 View Report
Officers. Officer name: Mr Simon Williams. Appointment date: 2019-08-22. 2019-09-27 View Report
Accounts. Accounts type unaudited abridged. 2019-08-22 View Report
Accounts. Change account reference date company previous shortened. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2019-04-02 View Report
Mortgage. Charge creation date: 2018-06-14. Charge number: 109818510001. 2018-06-27 View Report
Mortgage. Charge creation date: 2018-06-14. Charge number: 109818510002. 2018-06-27 View Report
Incorporation. Capital: GBP 100 2017-09-26 View Report