C2 DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | Final Gazette dissolved via voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
19/03/2419 March 2024 | First Gazette notice for voluntary strike-off |
12/03/2412 March 2024 | Application to strike the company off the register |
24/11/2324 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/11/1813 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
07/01/177 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
15/06/1615 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
13/04/1613 April 2016 | DIRECTOR APPOINTED MRS LOUISE JANE BUHAGIAR |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/06/1517 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/06/1418 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/06/1213 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
07/06/117 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE JANE BUHAGIAR / 07/06/2011 |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS CHARLES BUHAGIAR / 07/06/2011 |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/11/1011 November 2010 | COMPANY NAME CHANGED C2 DEVELOPMENTS AND PROJECT MANAGEMENT LTD CERTIFICATE ISSUED ON 11/11/10 |
29/07/1029 July 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
04/01/104 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/07/0915 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
18/06/0818 June 2008 | SECRETARY APPOINTED MRS LOUISE JANE BUHAGIAR |
06/06/086 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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