Advanced company searchLink opens in new window

2C ASSET MANAGEMENT LIMITED

Company number 12436817

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 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2023 AA Micro company accounts made up to 31 July 2022
19 May 2023 AD01 Registered office address changed from Audley House 9 North Audley Street London W1K 6ZD England to 76 Oakenshaw Lane Walton Wakefield WF2 6NH on 19 May 2023
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
25 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2023 DS01 Application to strike the company off the register
17 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
25 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
03 Nov 2021 AA Micro company accounts made up to 31 July 2021
07 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-03
07 Apr 2021 AA01 Current accounting period extended from 28 February 2021 to 31 July 2021
07 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with updates
06 Aug 2020 PSC08 Notification of a person with significant control statement
29 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-09
28 Jul 2020 PSC07 Cessation of Kamlesh Rameshbhai Parmar as a person with significant control on 16 July 2020
28 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 July 2020
  • GBP 10,000
28 Jul 2020 AP01 Appointment of Mr Philip Edward Jeffcock as a director on 16 July 2020
28 Jul 2020 AP01 Appointment of Sir Henry Campbell Bellingham as a director on 16 July 2020
10 Jun 2020 CH01 Director's details changed for Kamlesh Remeshbhai Parmar on 9 June 2020
28 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
28 May 2020 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 28 May 2020
28 May 2020 TM01 Termination of appointment of Jonathan James Jones as a director on 28 May 2020
28 May 2020 AP01 Appointment of Kamlesh Remeshbhai Parmar as a director on 28 May 2020
28 May 2020 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 28 May 2020
28 May 2020 PSC01 Notification of Kamlesh Rameshbhai Parmar as a person with significant control on 28 May 2020