- Company Overview for C4T LTD (09470927)
- Filing history for C4T LTD (09470927)
- People for C4T LTD (09470927)
- More for C4T LTD (09470927)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
13 Aug 2020 | PSC01 | Notification of Erica Johnson as a person with significant control on 28 February 2020 | |
13 Aug 2020 | AP01 | Appointment of Miss Erica Johnson as a director on 28 February 2020 | |
13 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 13 August 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 3 Albany Avenue Westcliff-on-Sea SS0 7AQ on 13 August 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 3 August 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
04 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
12 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
20 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
05 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-05
|
|
04 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-04
|