CHANNEL-C LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Liquidators' statement of receipts and payments to 2025-05-27 |
13/01/2513 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
13/01/2513 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
07/01/257 January 2025 | Removal of liquidator by court order |
07/01/257 January 2025 | Appointment of a voluntary liquidator |
06/08/246 August 2024 | Notice to Registrar of Companies of Notice of disclaimer |
06/08/246 August 2024 | Notice to Registrar of Companies of Notice of disclaimer |
24/07/2424 July 2024 | Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF to Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-07-24 |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Statement of affairs |
05/06/245 June 2024 | Registered office address changed from Unit 1 E-Centre Easthampstead Road Bracknell RG12 1NF England to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-06-05 |
05/06/245 June 2024 | Appointment of a voluntary liquidator |
05/06/245 June 2024 | Resolutions |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-12 with updates |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Resolutions |
15/01/2415 January 2024 | Memorandum and Articles of Association |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/04/232 April 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050428960003 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
29/07/1929 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
06/02/176 February 2017 | REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 1-3 DUFFERIN STREET LONDON EC1Y 8NA |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM LOWER GROUND FLOOR 1-3 DUFFERIN STREET LONDON EC1Y 8NA UNITED KINGDOM |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GUILBERT / 01/01/2013 |
14/03/1314 March 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
29/10/1229 October 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM C/O DUDLEY MILES COMPANY SERVICES 210D BALLARDS LANE LONDON N3 2NA ENGLAND |
15/03/1215 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
12/12/1112 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
21/02/1121 February 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GUILBERT / 02/03/2010 |
02/03/102 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0916 December 2009 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM C/O DUDLEY MILES COMPANY SERVICES, 27 HOLYWELL ROW LONDON EC2A 4JB |
10/06/0910 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/05/097 May 2009 | APPOINTMENT TERMINATE, SECRETARY DMCS SECRETARIES LIMITED LOGGED FORM |
05/05/095 May 2009 | APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED |
03/03/093 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / DMCS SECRETARIES LIMITED / 05/12/2007 |
30/11/0730 November 2007 | REGISTERED OFFICE CHANGED ON 30/11/07 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/11/0617 November 2006 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 288 BISHOPSGATE LONDON EC2M 4QP |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/05/055 May 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
25/05/0425 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/03/042 March 2004 | DIRECTOR RESIGNED |
02/03/042 March 2004 | NEW DIRECTOR APPOINTED |
28/02/0428 February 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05 |
12/02/0412 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHANNEL-C LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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