Advanced company searchLink opens in new window

C3G LIMITED

Company number 07290542

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Apr 2021 AD01 Registered office address changed from Bede House Belmont Business Park Durham DH1 1TW England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne on 14 April 2021
14 Apr 2021 LIQ02 Statement of affairs
14 Apr 2021 600 Appointment of a voluntary liquidator
14 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-01
10 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Oct 2019 AD01 Registered office address changed from Stephenson House Richard St Hetton-Le-Hole Tyne and Wear DH5 9HW to Bede House Belmont Business Park Durham DH1 1TW on 2 October 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
18 Apr 2018 MR01 Registration of charge 072905420004, created on 11 April 2018
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jul 2017 PSC01 Notification of Clinton Mysleyko as a person with significant control on 6 April 2016
20 Jul 2017 PSC01 Notification of Craig Fitzakerly as a person with significant control on 6 April 2016
12 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
04 Jun 2015 CH01 Director's details changed for Mrs Gemma Mysleyko on 2 February 2015
04 Jun 2015 CH01 Director's details changed for Mr Clinton Mysleyko on 2 February 2015
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100