C.4. (NEWCASTLE) LIMITED

04654230
8 DEVONSHIRE ROW LONDON EC2M 4RH

Documents

Documents
Date Category Description Pages
13 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
14 Jul 2020 gazette Gazette Notice Voluntary 1 Buy now
02 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Jul 2020 accounts Annual Accounts 3 Buy now
25 Feb 2020 accounts Annual Accounts 2 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2019 officers Termination of appointment of director (Paul Mather) 1 Buy now
05 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Mar 2019 accounts Annual Accounts 2 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 7 Buy now
11 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Jan 2017 accounts Annual Accounts 5 Buy now
08 Feb 2016 annual-return Annual Return 5 Buy now
05 Feb 2016 accounts Annual Accounts 5 Buy now
08 Feb 2015 annual-return Annual Return 5 Buy now
07 Nov 2014 accounts Annual Accounts 5 Buy now
31 Mar 2014 accounts Annual Accounts 7 Buy now
24 Feb 2014 annual-return Annual Return 5 Buy now
03 Mar 2013 annual-return Annual Return 5 Buy now
04 Jan 2013 accounts Annual Accounts 5 Buy now
03 Apr 2012 accounts Annual Accounts 5 Buy now
14 Mar 2012 annual-return Annual Return 5 Buy now
05 Apr 2011 accounts Annual Accounts 5 Buy now
04 Mar 2011 annual-return Annual Return 5 Buy now
06 Apr 2010 accounts Annual Accounts 6 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 officers Change of particulars for director (Mr Stephen Edward Pay) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Paul Mather) 2 Buy now
01 Mar 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
16 Feb 2009 accounts Annual Accounts 6 Buy now
01 May 2008 accounts Annual Accounts 7 Buy now
29 Feb 2008 annual-return Return made up to 31/01/08; full list of members 3 Buy now
08 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Sep 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Feb 2007 annual-return Return made up to 31/01/07; full list of members 3 Buy now
14 Feb 2007 officers Secretary resigned 1 Buy now
25 Jan 2007 accounts Accounting reference date extended from 31/01/07 to 30/06/07 1 Buy now
16 Nov 2006 accounts Annual Accounts 7 Buy now
16 Oct 2006 officers New director appointed 1 Buy now
13 Oct 2006 officers Secretary resigned 1 Buy now
13 Oct 2006 officers Director resigned 1 Buy now
13 Oct 2006 officers New director appointed 3 Buy now
13 Oct 2006 officers New secretary appointed 3 Buy now
10 Oct 2006 officers Secretary resigned 1 Buy now
10 Oct 2006 officers New secretary appointed 2 Buy now
06 Oct 2006 resolution Resolution 3 Buy now
06 Oct 2006 capital Declaration of assistance for shares acquisition 9 Buy now
02 Oct 2006 address Registered office changed on 02/10/06 from: C4 kingfisher house kingsway tvte gateshead NE11 0JQ 1 Buy now
22 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
21 Feb 2006 annual-return Return made up to 31/01/06; full list of members 6 Buy now
05 Dec 2005 accounts Annual Accounts 5 Buy now
07 Apr 2005 mortgage Particulars of mortgage/charge 7 Buy now
01 Apr 2005 mortgage Particulars of mortgage/charge 19 Buy now
01 Apr 2005 mortgage Particulars of mortgage/charge 7 Buy now
10 Feb 2005 annual-return Return made up to 31/01/05; full list of members 6 Buy now
22 Oct 2004 accounts Annual Accounts 2 Buy now
25 Feb 2004 capital Ad 31/01/03--------- £ si 1@1 2 Buy now
25 Feb 2004 annual-return Return made up to 31/01/04; full list of members 6 Buy now
09 Mar 2003 address Registered office changed on 09/03/03 from: c 4 kingfisher house kingsway tvte gateshead NE11 0JQ 1 Buy now
09 Mar 2003 officers Secretary resigned 1 Buy now
09 Mar 2003 officers New secretary appointed 2 Buy now
09 Mar 2003 officers Director resigned 1 Buy now
09 Mar 2003 officers New director appointed 2 Buy now
02 Mar 2003 address Registered office changed on 02/03/03 from: nonsuch house, london road north cheam surrey SM3 9AA 1 Buy now
31 Jan 2003 incorporation Incorporation Company 16 Buy now