- Company Overview for C3G LIMITED (07290542)
- Filing history for C3G LIMITED (07290542)
- People for C3G LIMITED (07290542)
- Charges for C3G LIMITED (07290542)
- Insolvency for C3G LIMITED (07290542)
- More for C3G LIMITED (07290542)
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
|
|
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
|
|
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
|
|
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
|