CC TRADING (LONDON) LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-24 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES
2021-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2018-12-31 => 2020-12-31
2021-06-07 update accounts_next_due_date 2020-12-31 => 2022-09-30
2021-05-06 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2021-05-06 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-04-29 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-20 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES
2019-03-07 delete address 50 JERMYN STREET LONDON ENGLAND SW1Y 6LX
2019-03-07 insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2019-03-07 update registered_address
2019-02-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 50 JERMYN STREET LONDON SW1Y 6LX ENGLAND
2019-02-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2016-07-31 => 2017-12-31
2019-02-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2019-02-07 update company_status Active - Proposal to Strike off => Active
2019-01-25 update statutory_documents DISS40 (DISS40(SOAD))
2019-01-24 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2019-01-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-12-06 update company_status Active => Active - Proposal to Strike off
2018-12-04 update statutory_documents FIRST GAZETTE
2018-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-04-07 delete address 50 JERMYN STREET LONDON SW1Y 6LX
2018-04-07 insert address 50 JERMYN STREET LONDON ENGLAND SW1Y 6LX
2018-04-07 update reg_address_care_of CC HOLDINGS LLC => null
2018-04-07 update registered_address
2018-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/2018 FROM C/O CC HOLDINGS LLC 50 JERMYN STREET LONDON SW1Y 6LX
2017-08-07 update account_ref_month 7 => 12
2017-08-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-08-07 update accounts_next_due_date 2017-04-30 => 2018-09-30
2017-08-07 update company_status Active - Proposal to Strike off => Active
2017-07-18 update statutory_documents DISS40 (DISS40(SOAD))
2017-07-17 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-07-17 update statutory_documents CURREXT FROM 31/07/2017 TO 31/12/2017
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES
2017-07-07 update company_status Active => Active - Proposal to Strike off
2017-07-04 update statutory_documents FIRST GAZETTE
2016-08-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-08-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-07-03 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-08-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-08-08 update accounts_last_madeup_date null => 2014-07-31
2015-08-08 update accounts_next_due_date 2015-04-05 => 2016-04-30
2015-08-08 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-08 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-27 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-07-24 update statutory_documents 05/07/15 FULL LIST
2014-10-07 delete address 50 JERMYN STREET LONDON ENGLAND SW1Y 6LX
2014-10-07 insert address 50 JERMYN STREET LONDON SW1Y 6LX
2014-10-07 insert sic_code 46720 - Wholesale of metals and metal ores
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-07-05
2014-10-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-09-12 update statutory_documents 05/07/14 FULL LIST
2013-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER / 24/10/2013
2013-10-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCHRISTOPHER / 09/10/2013
2013-10-07 delete address 1 ROPEMAKER STREET LONDON ENGLAND EC2Y 9HT
2013-10-07 insert address 50 JERMYN STREET LONDON ENGLAND SW1Y 6LX
2013-10-07 update reg_address_care_of null => CC HOLDINGS LLC
2013-10-07 update registered_address
2013-09-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 1 ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND
2013-07-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION