About

Registered Number: 05496424
Date of Incorporation: 01/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1, 5 Knights Close, Thurmaston, Leicester, LE4 8EW

 

C & C Imports Ltd was founded on 01 July 2005 and has its registered office in Leicester. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOHAN, Kaushika 01 June 2012 - 1
COLES, Holly 01 June 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 April 2020
CS01 - N/A 17 February 2020
CH01 - Change of particulars for director 03 July 2019
CH01 - Change of particulars for director 03 July 2019
PSC04 - N/A 03 July 2019
PSC04 - N/A 03 July 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 December 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 26 April 2016
CH01 - Change of particulars for director 11 January 2016
CH01 - Change of particulars for director 11 January 2016
RP04 - N/A 24 November 2015
AR01 - Annual Return 14 September 2015
MR01 - N/A 22 June 2015
CH01 - Change of particulars for director 19 May 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 09 June 2014
DISS40 - Notice of striking-off action discontinued 31 July 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 30 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 13 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 03 May 2012
DISS40 - Notice of striking-off action discontinued 29 October 2011
AR01 - Annual Return 27 October 2011
CH01 - Change of particulars for director 27 October 2011
CH01 - Change of particulars for director 26 October 2011
CH03 - Change of particulars for secretary 26 October 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
DISS40 - Notice of striking-off action discontinued 07 August 2010
AA - Annual Accounts 04 August 2010
GAZ1 - First notification of strike-off action in London Gazette 03 August 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 14 November 2008
363a - Annual Return 12 November 2008
353 - Register of members 12 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 November 2008
287 - Change in situation or address of Registered Office 12 November 2008
AA - Annual Accounts 19 June 2008
287 - Change in situation or address of Registered Office 19 June 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 21 July 2006
287 - Change in situation or address of Registered Office 21 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2006
353 - Register of members 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
NEWINC - New incorporation documents 01 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.