CHANNEL COMPANY CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
03/05/253 May 2025 | Accounts for a dormant company made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-01 with updates |
06/05/246 May 2024 | Accounts for a dormant company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
04/01/244 January 2024 | Registered office address changed from 22 Cheriton Gardens Folkestone CT20 2AS to 6 West Cliff Gardens Folkestone CT20 1SP on 2024-01-04 |
01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
25/10/2325 October 2023 | Compulsory strike-off action has been discontinued |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
18/10/2318 October 2023 | Confirmation statement made on 2023-08-02 with no updates |
01/05/231 May 2023 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
12/10/2212 October 2022 | Confirmation statement made on 2022-08-02 with no updates |
12/10/2212 October 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
07/05/187 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
02/05/172 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
04/05/164 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
04/05/164 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/05/1511 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
15/04/1515 April 2015 | APPOINTMENT TERMINATED, SECRETARY EDMUND MOMMERTZ |
15/04/1515 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
15/04/1515 April 2015 | DIRECTOR APPOINTED MR EDMUND HERBERT MOMMERTZ |
15/04/1515 April 2015 | APPOINTMENT TERMINATED, DIRECTOR RUEDIGER GAILUS |
28/03/1528 March 2015 | COMPANY NAME CHANGED C. U. TRANS LIMITED CERTIFICATE ISSUED ON 28/03/15 |
28/03/1528 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/05/144 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
04/05/144 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/04/1330 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
10/05/1210 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
14/04/1214 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/04/1111 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/05/1011 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SILVIA BARBARA ANNA ULLMANN / 08/04/2010 |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MATTHAEUS KARL ULLMANN / 08/04/2010 |
11/05/1011 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
10/05/1010 May 2010 | APPOINTMENT TERMINATED, DIRECTOR EDMUND MOMMERTZ |
10/05/1010 May 2010 | DIRECTOR APPOINTED MR RUEDIGER WOLFGANG GAILUS |
10/05/1010 May 2010 | SECRETARY APPOINTED MR EDMUND HERBERT MOMMERTZ |
10/05/1010 May 2010 | APPOINTMENT TERMINATED, SECRETARY RUEDIGER GAILUS |
19/04/1019 April 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ULLMANN |
19/04/1019 April 2010 | DIRECTOR APPOINTED MR EDMUND HERBERT MOMMERTZ |
19/04/1019 April 2010 | SECRETARY APPOINTED MR RUEDIGER WOLFGANG GAILUS |
19/04/1019 April 2010 | APPOINTMENT TERMINATED, SECRETARY SILVIA ULLMANN |
02/09/092 September 2009 | REGISTERED OFFICE CHANGED ON 02/09/2009 FROM OFFICE 1 - INGLES MANOR CASTLE HILL AVENUE FOLKESTONE CT20 2RD |
08/04/098 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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