C AND C LIFTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-10 with updates |
28/01/2528 January 2025 | Micro company accounts made up to 2024-01-31 |
26/07/2426 July 2024 | Compulsory strike-off action has been discontinued |
25/07/2425 July 2024 | Micro company accounts made up to 2023-01-31 |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Current accounting period shortened from 2023-01-29 to 2023-01-28 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-10 with updates |
30/10/2330 October 2023 | Previous accounting period shortened from 2023-01-30 to 2023-01-29 |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | Compulsory strike-off action has been discontinued |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-01-31 |
17/04/2317 April 2023 | Registered office address changed from Bradbury House Mission Court Newport Gwent NP20 2DW United Kingdom to 85 Great Portland Street London W1W 7LT on 2023-04-17 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to Bradbury House Mission Court Newport Gwent NP20 2DW on 2023-02-28 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-10 with updates |
31/10/2231 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
22/02/2222 February 2022 | Change of details for Mrs Caroline Louise Fitzpatrick as a person with significant control on 2022-01-01 |
22/02/2222 February 2022 | Appointment of Mr Craig John Fitzpatrick as a director on 2022-01-01 |
22/02/2222 February 2022 | Confirmation statement made on 2022-01-10 with updates |
22/02/2222 February 2022 | Notification of Craig John Fitzpatrick as a person with significant control on 2022-01-01 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Registered office address changed from Lanyon House Mission Court Newport NP20 2DW United Kingdom to 85 Great Portland Street London W1W 7LT on 2022-01-25 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/01/2111 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/01/1911 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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