C4 PROJEX LIMITED

Company Documents

DateDescription
22/02/2322 February 2023 Final Gazette dissolved following liquidation

View Document

22/02/2322 February 2023 Final Gazette dissolved following liquidation

View Document

22/11/2222 November 2022 Return of final meeting in a members' voluntary winding up

View Document

28/03/2228 March 2022 Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 197 Kingston Road Epsom Surrey KT19 0AB on 2022-03-28

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Declaration of solvency

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Appointment of a voluntary liquidator

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-07-09

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-04-30

View Document

10/12/2110 December 2021 Previous accounting period extended from 2021-07-02 to 2021-07-09

View Document

09/07/219 July 2021 Annual accounts for year ending 09 Jul 2021

View Accounts

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Previous accounting period shortened from 2022-04-30 to 2021-07-02

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/11/2015 November 2020 REGISTERED OFFICE CHANGED ON 15/11/2020 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE BH12 1JY UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR WILSON CRAMER / 19/11/2019

View Document

18/12/1918 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON CRAMER / 18/12/2019

View Document

18/12/1918 December 2019 PSC'S CHANGE OF PARTICULARS / MR WILSON CRAMER / 19/11/2019

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MRS CLAIRE MICHELLE CRAMER

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR WILSON CRAMER / 17/08/2018

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILSON CRAMER / 17/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / CLAIRE CRAMER / 17/08/2018

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SLOANE SQUARE HOUSE 1 HOLBEIN PLACE LONDON SW1W 8NS UNITED KINGDOM

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE BH12 1JY UNITED KINGDOM

View Document

17/04/1817 April 2018 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