C2 CHANNEL CONCEPTS LTD

Company Documents

DateDescription
28/06/1728 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1719 June 2017 APPLICATION FOR STRIKING-OFF

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM
PLAZA BUILDING 102 LEE HIGH ROAD
LONDON
SE13 5PT

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN FRANCOIS HOSTI / 04/07/2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN FRANCOIS HOSTI / 03/07/2013

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
4 ST JOHNS ROAD
TUNBRIDGE WELLS
KENT
TN4 9ND

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR GILDAS WALTON

View Document

04/03/134 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

10/08/1210 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/125 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GILDAS PETER EDWARD WALTON / 01/10/2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 1ST FLOOR 4 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9NP

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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