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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHOHAN, Kaushika | 01 June 2012 | - | 1 |
COLES, Holly | 01 June 2012 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 June 2015 | Outstanding |
N/A |