C3 CREATIVE CODE AND CONTENT LTD

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

06/08/206 August 2020 06/08/20 STATEMENT OF CAPITAL GBP 1

View Document

06/08/206 August 2020 REDUCE ISSUED CAPITAL 27/07/2020

View Document

06/08/206 August 2020 STATEMENT BY DIRECTORS

View Document

06/08/206 August 2020 SOLVENCY STATEMENT DATED 27/07/20

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS ENGLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

15/05/1915 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR KARSTEN KRAMER

View Document

06/02/196 February 2019 DIRECTOR APPOINTED KARSTEN KRAMER

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR GREGOR VOGELSANG

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED KARSTEN KRÄMER

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C3 CREATIVE CODE AND CONTENT GMBH

View Document

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CESSATION OF C3 CREATIVE CODE AND CONTENT GMBH AS A PSC

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / C3 CREATIVE CODE AND CONTENT GMBH / 07/07/2017

View Document

17/05/1717 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

01/09/161 September 2016 CORPORATE SECRETARY APPOINTED DERRINGTONS LIMITED

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN UNITED KINGDOM

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY GORDON DADDS CORPORATE SERVICES LIMITED

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM C/O GORDON DADDS CORPORATE SERVICES LIMITED 6 AGAR STREET LONDON WC2N 4HN ENGLAND

View Document

01/07/161 July 2016 TERMINATE SEC APPOINTMENT

View Document

30/06/1630 June 2016 CORPORATE SECRETARY APPOINTED GORDON DADDS CORPORATE SERVICES LIMITED

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY HANOVER SECRETARIES LIMITED

View Document

13/06/1613 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/04/166 April 2016 REGISTERED OFFICE CHANGED ON 06/04/2016 FROM C/O JEFFREY GREEN RUSSELL WAVERLEY HOUSE 7-12 NOEL STREET LONDON W1F 8GQ

View Document

03/02/163 February 2016 18/01/16 STATEMENT OF CAPITAL GBP 6335515

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MUSIOL

View Document

27/08/1527 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED GREGOR VOGELSANG

View Document

18/12/1418 December 2014 COMPANY NAME CHANGED IIBK LIMITED CERTIFICATE ISSUED ON 18/12/14

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED DAVID MUSIOL

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANTJE SABOROWSKI

View Document

08/10/148 October 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

16/09/1416 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

22/08/1322 August 2013 CORPORATE SECRETARY APPOINTED HANOVER SECRETARIES LIMITED

View Document

05/08/135 August 2013 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