Ccl 002 Limited

DataGardener
ccl 002 limited
dissolved
Unknown

Ccl 002 Limited

06988963Private Limited With Share Capital

Office D Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

12/08/2009

Company Age

16 years

Directors

3

Employees

SIC Code

47290

Risk

not scored

Company Overview

Registration, classification & business activity

Ccl 002 Limited (06988963) is a private limited with share capital incorporated on 12/08/2009 (16 years old) and registered in southampton, SO142AQ. The company operates under SIC code 47290 and is classified as Unknown.

Private Limited With Share Capital
SIC: 47290
Unknown
Incorporated 12/08/2009
SO142AQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

7

Shareholders

11

CCJs

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:25-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-11-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-11-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-11-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-09-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-09-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-09-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-09-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:05-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-08-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:06-08-2020
Resolution
Category:Resolution
Date:06-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2020
Resolution
Category:Resolution
Date:09-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2020
Capital Allotment Shares
Category:Capital
Date:31-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2019
Capital Allotment Shares
Category:Capital
Date:16-04-2019
Legacy
Category:Miscellaneous
Date:11-04-2019
Capital Allotment Shares
Category:Capital
Date:22-03-2019
Capital Allotment Shares
Category:Capital
Date:21-03-2019
Capital Allotment Shares
Category:Capital
Date:21-03-2019
Capital Allotment Shares
Category:Capital
Date:21-03-2019
Capital Allotment Shares
Category:Capital
Date:21-03-2019
Capital Allotment Shares
Category:Capital
Date:13-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Capital Allotment Shares
Category:Capital
Date:05-02-2019
Capital Return Purchase Own Shares
Category:Capital
Date:25-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2019
Capital Allotment Shares
Category:Capital
Date:19-01-2019
Capital Allotment Shares
Category:Capital
Date:19-01-2019
Capital Allotment Shares
Category:Capital
Date:18-01-2019
Capital Allotment Shares
Category:Capital
Date:18-01-2019
Capital Allotment Shares
Category:Capital
Date:18-01-2019
Capital Allotment Shares
Category:Capital
Date:17-01-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2018
Legacy
Category:Miscellaneous
Date:11-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2018
Capital Allotment Shares
Category:Capital
Date:07-09-2018
Capital Allotment Shares
Category:Capital
Date:14-08-2018
Capital Allotment Shares
Category:Capital
Date:14-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2017
Capital Allotment Shares
Category:Capital
Date:26-05-2017
Capital Allotment Shares
Category:Capital
Date:26-05-2017
Capital Allotment Shares
Category:Capital
Date:26-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2016
Capital Allotment Shares
Category:Capital
Date:08-10-2016
Capital Alter Shares Subdivision
Category:Capital
Date:27-09-2016
Resolution
Category:Resolution
Date:23-09-2016
Capital Name Of Class Of Shares
Category:Capital
Date:21-09-2016
Memorandum Articles
Category:Incorporation
Date:20-09-2016
Resolution
Category:Resolution
Date:20-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date31/07/2019
Latest Accounts29/08/2018

Trading Addresses

Office D Beresford House, Town Quay, Southampton, So14 2Aq, SO142AQRegistered

Contact

www.departmentofcoffee.com
Office D Beresford House, Town Quay, Southampton, SO142AQ