Established in 2010, C. C. & S. Trading Ltd have registered office in Bristol, it's status is listed as "Liquidation". There are 5 directors listed as Cross, Peter John, Cross, Reema, Cross, Peter John, Mehta, Bipin, Mehta, Shobhana for this organisation in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSS, Peter John | 30 July 2017 | - | 1 |
CROSS, Reema | 27 September 2010 | - | 1 |
CROSS, Peter John | 07 July 2010 | 09 July 2010 | 1 |
MEHTA, Bipin | 09 July 2010 | 27 September 2010 | 1 |
MEHTA, Shobhana | 07 July 2010 | 07 August 2010 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 31 July 2018 | |
RESOLUTIONS - N/A | 29 July 2018 | |
LIQ02 - N/A | 29 July 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 July 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 July 2018 | |
TM01 - Termination of appointment of director | 12 April 2018 | |
CS01 - N/A | 07 August 2017 | |
AP01 - Appointment of director | 04 August 2017 | |
TM01 - Termination of appointment of director | 25 July 2017 | |
AA - Annual Accounts | 26 October 2016 | |
CS01 - N/A | 29 July 2016 | |
AA - Annual Accounts | 08 July 2016 | |
AP01 - Appointment of director | 07 January 2016 | |
AP01 - Appointment of director | 14 October 2015 | |
CH01 - Change of particulars for director | 31 July 2015 | |
AR01 - Annual Return | 30 July 2015 | |
AD01 - Change of registered office address | 27 July 2015 | |
AD01 - Change of registered office address | 22 June 2015 | |
AA - Annual Accounts | 29 May 2015 | |
TM01 - Termination of appointment of director | 24 October 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 06 August 2014 | |
AP01 - Appointment of director | 06 August 2014 | |
AD01 - Change of registered office address | 04 July 2014 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 09 April 2013 | |
MG01 - Particulars of a mortgage or charge | 16 November 2012 | |
CERTNM - Change of name certificate | 10 August 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AD01 - Change of registered office address | 23 July 2012 | |
AA - Annual Accounts | 18 September 2011 | |
AR01 - Annual Return | 16 August 2011 | |
TM01 - Termination of appointment of director | 28 September 2010 | |
AP01 - Appointment of director | 28 September 2010 | |
TM01 - Termination of appointment of director | 12 August 2010 | |
TM01 - Termination of appointment of director | 09 July 2010 | |
AP01 - Appointment of director | 09 July 2010 | |
NEWINC - New incorporation documents | 07 July 2010 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 14 November 2012 | Outstanding |
N/A |