About

Registered Number: 04350067
Date of Incorporation: 09/01/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 2 months ago)
Registered Address: 23 Buckingham Gate, London, SW1E 6LB,

 

Having been setup in 2002, C & C Business Solutions Ltd are based in London, it's status at Companies House is "Dissolved". The organisation does not have any directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 06 December 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 10 September 2018
PSC05 - N/A 28 August 2018
AA - Annual Accounts 26 July 2018
CS01 - N/A 18 January 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 04 July 2017
AD01 - Change of registered office address 05 May 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 04 January 2017
TM01 - Termination of appointment of director 09 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 07 December 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 09 January 2015
CH01 - Change of particulars for director 09 January 2015
CH01 - Change of particulars for director 09 January 2015
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 February 2014
AA - Annual Accounts 23 October 2013
CH01 - Change of particulars for director 03 July 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 04 January 2012
CH03 - Change of particulars for secretary 11 May 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 31 August 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 12 January 2010
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
287 - Change in situation or address of Registered Office 28 May 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 21 December 2008
395 - Particulars of a mortgage or charge 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
363a - Annual Return 11 March 2007
225 - Change of Accounting Reference Date 19 January 2007
MEM/ARTS - N/A 29 November 2006
CERTNM - Change of name certificate 23 November 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363a - Annual Return 18 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 2005
AA - Annual Accounts 06 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 February 2005
363a - Annual Return 27 January 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
RESOLUTIONS - N/A 05 February 2004
123 - Notice of increase in nominal capital 05 February 2004
MEM/ARTS - N/A 05 February 2004
363a - Annual Return 27 January 2004
AA - Annual Accounts 24 July 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
225 - Change of Accounting Reference Date 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
363a - Annual Return 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 17 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.