Advanced company searchLink opens in new window

C4 ACCOUNTANCY LTD

Company number 07959395

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2016 DS01 Application to strike the company off the register
19 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 200
19 May 2016 AP01 Appointment of Mr Rachid Moudi as a director on 22 February 2016
17 May 2016 TM01 Termination of appointment of Jessie Lacy as a director on 22 February 2016
23 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 200
25 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
06 Feb 2015 AD01 Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB to 151 High Street Southampton SO14 2BT on 6 February 2015
03 Feb 2015 AP01 Appointment of Miss Jessie Lacy as a director on 3 February 2015
03 Feb 2015 TM01 Termination of appointment of Harmeet Singh Brar as a director on 3 February 2015
02 Feb 2015 AD01 Registered office address changed from Office 2 151 High Street Southampton Hampshire SO14 2BT to 151 High Street Southampton SO14 2BT on 2 February 2015
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 200
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AD01 Registered office address changed from 151 High Street Office 2 Southampton Hampshire SO14 2BT England on 26 February 2013
25 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
25 Feb 2013 AD01 Registered office address changed from Unit 2 Second Floor Saxon Gate, Back of the Walls Southampton Hampshire SO14 3HA United Kingdom on 25 February 2013
01 Oct 2012 AP01 Appointment of Mr Harmeet Brar as a director
14 Sep 2012 TM01 Termination of appointment of Iain Jamieson as a director
21 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)