C4MK 2 LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewFinal Gazette dissolved following liquidation

View Document

24/09/2524 September 2025 NewFinal Gazette dissolved following liquidation

View Document

24/06/2524 June 2025 Return of final meeting in a members' voluntary winding up

View Document

04/11/244 November 2024 Registered office address changed from Devonshire House Manor Way Borehamwood WD6 1QQ England to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-11-04

View Document

04/11/244 November 2024 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Declaration of solvency

View Document

16/10/2416 October 2024 Annual accounts for year ending 16 Oct 2024

View Accounts

10/06/2410 June 2024 Micro company accounts made up to 2023-10-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to Devonshire House Manor Way Borehamwood WD6 1QQ on 2023-07-31

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-11-21 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

06/11/186 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 50

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON EZEQUIEL / 26/10/2018

View Document

06/11/186 November 2018 CESSATION OF LISA JUNE EZEQUIEL AS A PSC

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / LISA JUNE LITTLESTONE / 26/10/2018

View Document

26/10/1826 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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