Advanced company searchLink opens in new window

C4T LTD

Company number 09470927

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)
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
  • GBP 1
04 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-04
  • GBP 1