THE C2 PARTNERSHIP LIMITED

Company Documents

DateDescription
11/12/1811 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1825 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/09/1812 September 2018 APPLICATION FOR STRIKING-OFF

View Document

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN CHARLTON / 01/10/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SAMUEL COOPER / 01/10/2011

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY WOOD

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR JEREMY ROBIN WOOD

View Document

07/11/107 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

07/11/107 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SAMUEL COOPER / 29/01/2010

View Document

07/11/107 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN CHARLTON / 01/09/2010

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM, 21A PINE DRIVE, FINCHAMPSTEAD, WOKINGHAM, BERKSHIRE, RG40 3LD, ENGLAND

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM, . 21A PINE DRIVE, FINCHAMPSTEAD, WOKINGHAM, RG40 3LD, ENGLAND

View Document

19/10/0919 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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