C AND C NETWORK INSTALLATIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Liquidators' statement of receipts and payments to 2025-01-21 |
04/03/244 March 2024 | Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to 68 Ship Street Brighton East Sussex BN1 1AE on 2024-03-04 |
31/01/2431 January 2024 | Statement of affairs |
26/01/2426 January 2024 | Resolutions |
26/01/2426 January 2024 | Resolutions |
26/01/2426 January 2024 | Appointment of a voluntary liquidator |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-19 with no updates |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Registered office address changed from 2nd Floor, 2 Woodberry Grove London N12 0DR England to 7 Bell Yard Bell Yard London WC2A 2JR on 2022-01-28 |
28/01/2228 January 2022 | Register inspection address has been changed to 20 Crescent Gardens Swanley BR8 7HF |
28/01/2228 January 2022 | Confirmation statement made on 2021-09-19 with no updates |
28/01/2228 January 2022 | Change of details for Mr Robert William Edward Cornell as a person with significant control on 2020-10-18 |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
11/02/2111 February 2021 | DISS40 (DISS40(SOAD)) |
10/02/2110 February 2021 | 30/09/19 TOTAL EXEMPTION FULL |
23/12/2023 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
08/12/208 December 2020 | FIRST GAZETTE |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
20/06/1920 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
14/05/1814 May 2018 | DIRECTOR APPOINTED MR MARTIN JOHN CRAWLEY |
20/09/1720 September 2017 | 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