C AND C NETWORK INSTALLATIONS LTD

Company Documents

DateDescription
12/04/2512 April 2025 Liquidators' statement of receipts and payments to 2025-01-21

View Document

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

View Document

31/01/2431 January 2024 Statement of affairs

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Resolutions

View Document

26/01/2426 January 2024 Appointment of a voluntary liquidator

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

28/01/2228 January 2022 Register inspection address has been changed to 20 Crescent Gardens Swanley BR8 7HF

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-09-19 with no updates

View Document

28/01/2228 January 2022 Change of details for Mr Robert William Edward Cornell as a person with significant control on 2020-10-18

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

11/02/2111 February 2021 DISS40 (DISS40(SOAD))

View Document

10/02/2110 February 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/05/1814 May 2018 DIRECTOR APPOINTED MR MARTIN JOHN CRAWLEY

View Document

20/09/1720 September 2017 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