CC DISTRO LTD

Register to unlock more data on OkredoRegister

CC DISTRO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11410508

Incorporation date

12/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11410508 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2018)
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon10/01/2024
Registered office address changed to PO Box 4385, 11410508 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-10
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon30/08/2023
Registered office address changed from , Dudley House 169 Piccadilly, Mayfair, London, W1J 9EH, England to PO Box 4385 Cardiff CF14 8LH on 2023-08-30
dot icon15/07/2023
Compulsory strike-off action has been discontinued
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon29/05/2022
Notification of Amanda Bowen as a person with significant control on 2021-06-15
dot icon27/05/2022
Cessation of Cird Solutions Ltd as a person with significant control on 2022-02-04
dot icon27/05/2022
Termination of appointment of Cird Solutions Ltd as a director on 2022-02-04
dot icon26/05/2022
Appointment of Miss Amanda Bowen as a director on 2021-06-15
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon08/02/2022
Confirmation statement made on 2022-01-14 with updates
dot icon06/02/2022
Registered office address changed from , 6 Chatsworth Road, 5 Kenmore House, Croydon, CR0 1HA, England to PO Box 4385 Cardiff CF14 8LH on 2022-02-06
dot icon06/02/2022
Appointment of Cird Solutions Ltd as a director on 2022-02-04
dot icon05/02/2022
Termination of appointment of Ludgia Tenkorang as a director on 2022-02-04
dot icon05/02/2022
Notification of Cird Solutions Ltd as a person with significant control on 2022-02-04
dot icon05/02/2022
Cessation of Ludgia Tenkorang as a person with significant control on 2022-02-04
dot icon19/07/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-01-14 with updates
dot icon08/07/2021
Change of details for Miss Luigia Tenkorang as a person with significant control on 2020-01-13
dot icon30/06/2021
Director's details changed for Miss Luigia Tenkorang on 2021-06-30
dot icon19/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/03/2021
Total exemption full accounts made up to 2019-06-30
dot icon06/10/2020
Confirmation statement made on 2020-01-14 with updates
dot icon30/09/2020
Registered office address changed from , 14 Read House, Clayton Street, London, SE11 5SF, England to PO Box 4385 Cardiff CF14 8LH on 2020-09-30
dot icon30/09/2020
Appointment of Miss Luigia Tenkorang as a director on 2020-01-13
dot icon30/09/2020
Termination of appointment of Emmanuel Akokhia as a secretary on 2020-01-12
dot icon30/09/2020
Termination of appointment of Nae Wagner Caleap as a secretary on 2020-01-12
dot icon30/09/2020
Termination of appointment of Wasiu Olakunle Yussuf as a director on 2020-01-12
dot icon30/09/2020
Notification of Luigia Tenkorang as a person with significant control on 2020-01-13
dot icon30/09/2020
Withdrawal of a person with significant control statement on 2020-09-30
dot icon03/12/2019
Registered office address changed from , 9 Whitting Road, Weston-Super-Mare, BS23 4ED, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-12-03
dot icon02/12/2019
Termination of appointment of Emmanuel Akokhia as a director on 2019-08-02
dot icon02/12/2019
Appointment of Mr Emmanuel Akokhia as a secretary on 2019-08-02
dot icon02/12/2019
Termination of appointment of Nae Wagner Caleap as a director on 2019-11-10
dot icon02/12/2019
Appointment of Mr Nae Wagner Caleap as a secretary on 2019-08-02
dot icon29/11/2019
Appointment of Mr Nae Wagner Caleap as a director on 2019-11-10
dot icon29/11/2019
Termination of appointment of Motunrayo Oyindamola Fakorede as a director on 2019-08-01
dot icon29/11/2019
Appointment of Mr Emmanuel Akokhia as a director on 2019-08-02
dot icon29/11/2019
Appointment of Mr Wasiu Olakunle Yussuf as a director on 2019-08-02
dot icon29/11/2019
Termination of appointment of Marry Motunrayo Awosika as a secretary on 2019-08-01
dot icon29/11/2019
Termination of appointment of Mimotalai Abolore Bojuwon as a director on 2019-08-01
dot icon06/11/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon12/06/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
11/02/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caleap, Nae Wagner
Director
10/11/2019 - 10/11/2019
9
Fakorede, Motunrayo Oyindamola
Director
12/06/2018 - 01/08/2019
2
Akokhia, Emmanuel
Director
02/08/2019 - 02/08/2019
3
Bojuwon, Mimotalai Abolore
Director
12/06/2018 - 01/08/2019
-
Yussuf, Wasiu Olakunle
Director
02/08/2019 - 12/01/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CC DISTRO LTD

CC DISTRO LTD is an(a) Active company incorporated on 12/06/2018 with the registered office located at 4385, 11410508 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CC DISTRO LTD?

toggle

CC DISTRO LTD is currently Active. It was registered on 12/06/2018 .

Where is CC DISTRO LTD located?

toggle

CC DISTRO LTD is registered at 4385, 11410508 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CC DISTRO LTD do?

toggle

CC DISTRO LTD operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for CC DISTRO LTD?

toggle

The latest filing was on 09/07/2024: Compulsory strike-off action has been suspended.