- Company Overview for C4 ACCOUNTANCY LTD (07959395)
- Filing history for C4 ACCOUNTANCY LTD (07959395)
- People for C4 ACCOUNTANCY LTD (07959395)
- More for C4 ACCOUNTANCY LTD (07959395)
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
|
|
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
|
|
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
|
|
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
|
|
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
|