C3I (UK) LIMITED
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
29/12/2129 December 2021 | Application to strike the company off the register |
28/09/2128 September 2021 | Full accounts made up to 2020-12-31 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
28/05/1928 May 2019 | SAIL ADDRESS CHANGED FROM: 125 WOOD STREET LONDON EC2V 7AW UNITED KINGDOM |
17/05/1917 May 2019 | REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 125 WOOD STREET LONDON EC2V 7AW UNITED KINGDOM |
26/03/1926 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
18/10/1818 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JOEL MORSE |
18/10/1818 October 2018 | DIRECTOR APPOINTED RAHUL SINGH |
18/10/1818 October 2018 | DIRECTOR APPOINTED MR SHIV KUMAR WALIA |
18/10/1818 October 2018 | DIRECTOR APPOINTED SUBRAMANIAN GOPALAKRISHNAN |
06/10/186 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
06/10/186 October 2018 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
29/08/1729 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TELERX MARKETING INC |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/08/165 August 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
05/08/165 August 2016 | SAIL ADDRESS CREATED |
05/08/165 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL HARRISON MORSE / 05/08/2016 |
21/08/1521 August 2015 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM C/O PENNINGTONS SOLICITORS LLP ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AR |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/06/1516 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/06/1424 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
04/03/144 March 2014 | 31/12/13 TOTAL EXEMPTION FULL |
04/06/134 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
20/03/1320 March 2013 | 31/12/12 TOTAL EXEMPTION FULL |
01/06/121 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
01/05/121 May 2012 | 31/12/11 TOTAL EXEMPTION FULL |
25/01/1225 January 2012 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 1 FINSBURY CIRCUS LONDON EC2M 7SH |
20/07/1120 July 2011 | 31/12/10 TOTAL EXEMPTION FULL |
20/06/1120 June 2011 | 27/05/11 NO CHANGES |
08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM ONE ST.PAUL'S CHURCHYARD LONDON EC4M 8SH |
15/09/1015 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
16/07/1016 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
16/07/1016 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL HARRISON MORSE / 27/05/2010 |
15/07/1015 July 2010 | PREVSHO FROM 31/05/2010 TO 31/12/2009 |
15/07/1015 July 2010 | SAIL ADDRESS CREATED |
27/05/0927 May 2009 | 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