Advanced company searchLink opens in new window

C (388) LIMITED

Company number 08101290

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2017 DS01 Application to strike the company off the register
25 May 2017 AD01 Registered office address changed from C/O Sea Pearl Garden 3 Market Square Hayle Cornwall TR27 4EA England to F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 25 May 2017
08 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
20 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
05 May 2016 AD01 Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to C/O Sea Pearl Garden 3 Market Square Hayle Cornwall TR27 4EA on 5 May 2016
01 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10
02 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
09 Aug 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-08-09
  • GBP 10
27 May 2014 AA Total exemption small company accounts made up to 30 April 2014
04 Jul 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
04 Jul 2013 TM02 Termination of appointment of Itca (Gb) Limited as a secretary
01 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
24 Jun 2013 AA01 Previous accounting period shortened from 30 June 2013 to 30 April 2013
26 Jun 2012 AP01 Appointment of Xiang Ling Tse as a director
26 Jun 2012 TM01 Termination of appointment of Simon Poon as a director
12 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)