- Company Overview for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED (04321609)
- Filing history for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED (04321609)
- People for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED (04321609)
- Charges for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED (04321609)
- More for CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED (04321609)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2019 | DS01 | Application to strike the company off the register | |
28 Feb 2019 | TM02 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
24 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Feb 2018 | AP01 | Appointment of Mr Guillaume Jean Daniel Herbette as a director on 8 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr Patrick Dumouchel as a director on 8 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Olivier Fleurot as a director on 8 February 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
09 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jun 2017 | AP03 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 | |
26 Jan 2017 | TM02 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 | |
01 Dec 2016 | TM01 | Termination of appointment of Peter James Miller as a director on 21 November 2016 | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
17 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
17 Feb 2016 | TM01 | Termination of appointment of Anders Lennart Kempe as a director on 11 January 2016 | |
07 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Nov 2015 | TM01 | Termination of appointment of Christoph Walther as a director on 30 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
13 Apr 2015 | AP03 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 | |
22 Oct 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 |