UKBizDB.co.uk

CC 1 (2011) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cc 1 (2011) Limited. The company was founded 13 years ago and was given the registration number 07467836. The firm's registered office is in FAREHAM. You can find them at C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CC 1 (2011) LIMITED
Company Number:07467836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2010
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Aztec Financial Services (uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, England, PO15 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD

Corporate Secretary24 August 2020Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director24 August 2020Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director24 August 2020Active
Nc Advisory Gmbh, Ulmenstrasse 37-39, 60325, Frankfurt, Germany,

Director13 December 2010Active
Norrstigen 44, 181 13, Lidingo, Sweden,

Director13 December 2010Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director01 April 2014Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director16 March 2016Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director01 July 2015Active
3000, Hillswood Drive, Hillswood Business Park,, Chertsey, United Kingdom, KT16 0RS

Director01 August 2013Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director13 December 2010Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director21 August 2013Active
3000, Hillswood Drive, Hillswood Business Park, Chertsey, KT16 0RS

Director14 January 2011Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director17 October 2018Active
Building A, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director14 March 2016Active
3000, Hillswood Drive, Hillswood Business Park, Chertsey, United Kingdom, KT16 0RS

Director14 January 2011Active
Murmansgatan 126, Malmo, Sweden, 212 25

Director14 January 2011Active
3000, Hillswood Drive, Hillswood Business Park,, Chertsey, United Kingdom, KT16 0RS

Director16 March 2016Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-18Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-11Address

Change registered office address company with date old address new address.

Download
2022-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-07Resolution

Resolution.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Appoint corporate secretary company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Address

Change registered office address company with date old address new address.

Download
2020-02-06Accounts

Accounts with accounts type group.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.