Having been setup in 2014, Cc Restaurant Uk Ltd has its registered office in Leicester, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Chummar, George, George Maliyil Chummar, Renjana for this business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHUMMAR, George | 29 July 2014 | - | 1 |
GEORGE MALIYIL CHUMMAR, Renjana | 06 November 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 July 2020 | |
CH01 - Change of particulars for director | 08 November 2019 | |
PSC04 - N/A | 08 November 2019 | |
CH01 - Change of particulars for director | 08 November 2019 | |
PSC07 - N/A | 06 November 2019 | |
PSC01 - N/A | 06 November 2019 | |
CS01 - N/A | 06 November 2019 | |
AP01 - Appointment of director | 06 November 2019 | |
AD01 - Change of registered office address | 06 November 2019 | |
CS01 - N/A | 12 October 2019 | |
AA - Annual Accounts | 25 April 2019 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 18 October 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 October 2017 | |
CS01 - N/A | 12 October 2017 | |
AA - Annual Accounts | 11 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 23 November 2016 | |
CS01 - N/A | 22 November 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 October 2016 | |
AA - Annual Accounts | 01 April 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AD01 - Change of registered office address | 26 October 2015 | |
NEWINC - New incorporation documents | 29 July 2014 |