C 4 COMMUNICATIONS LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 APPLICATION FOR STRIKING-OFF

View Document

25/05/1925 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/05/1629 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 27 WOODSIDE GROVE LONDON N12 8QT

View Document

20/12/1520 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/01/1524 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/01/1428 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/01/135 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/01/128 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

25/04/1125 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/02/113 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOBROMIR GERASIMOV TOKOV / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

13/06/0913 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: FLAT 4 46 CAVENDISH AVENUE FINCHLEY LONDON N3 3QN

View Document

01/12/061 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: GROUND FLOOR FLAT 76 COLIN CRESCENT LONDON NW9 6EY

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM: GROUND FLOOR FLAT 76 COLIN CRESCENT HENDON CENTRAL LONDON NW9 6EY

View Document

23/10/0223 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

23/10/0223 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 16 LAMBTON ROAD LONDON N19 3QH

View Document

15/10/0215 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0215 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0218 February 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02

View Document

28/01/0228 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 27 WOODLEIGH AVENUE LONDON N12 0LR

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED

View Document

28/12/0128 December 2001 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

18/12/0118 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company