- Company Overview for C3I (UK) LIMITED (06916619)
- Filing history for C3I (UK) LIMITED (06916619)
- People for C3I (UK) LIMITED (06916619)
- More for C3I (UK) LIMITED (06916619)
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) |
---|---|---|---|
29 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Dec 2021 | DS01 | Application to strike the company off the register | |
28 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
28 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
30 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
29 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
28 May 2019 | AD02 | Register inspection address has been changed from 125 Wood Street London EC2V 7AW United Kingdom to Axon Centre Church Road Egham Surrey TW20 9QB | |
17 May 2019 | AD01 | Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to Axon Centre Church Road Egham Surrey TW20 9QB on 17 May 2019 | |
26 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Joel Harrison Morse as a director on 18 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Rahul Singh as a director on 18 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Subramanian Gopalakrishnan as a director on 18 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr Shiv Kumar Walia as a director on 18 October 2018 | |
06 Oct 2018 | AAMD | Amended accounts for a small company made up to 31 December 2016 | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
29 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Jun 2017 | PSC03 | Notification of Telerx Marketing Inc as a person with significant control on 27 May 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | CH01 | Director's details changed for Joel Harrison Morse on 5 August 2016 | |
05 Aug 2016 | AD02 | Register inspection address has been changed to 125 Wood Street London EC2V 7AW | |
05 Aug 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
|