- Company Overview for C & S ANTENNAS LIMITED (00289576)
- Filing history for C & S ANTENNAS LIMITED (00289576)
- People for C & S ANTENNAS LIMITED (00289576)
- Registers for C & S ANTENNAS LIMITED (00289576)
- More for C & S ANTENNAS LIMITED (00289576)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2019 | DS01 | Application to strike the company off the register | |
18 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 Feb 2017 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
16 Nov 2016 | AP03 | Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016 | |
16 Nov 2016 | TM02 | Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016 | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
23 Feb 2016 | CH04 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2015 | CH01 | Director's details changed for Zachary Winner Raley on 1 June 2015 | |
07 Jul 2015 | AP01 | Appointment of Craig Anthony Lampo as a director on 1 July 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Diana Gentile Reardon as a director on 1 July 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
05 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
21 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders |