C4CI LIMITED

06455265
24 PARK ROAD SOUTH HAVANT HAMPSHIRE PO9 1HB

Documents

Documents
Date Category Description Pages
26 Apr 2022 gazette Gazette Dissolved Compulsory 1 Buy now
09 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
15 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2019 accounts Annual Accounts 8 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Sep 2016 accounts Annual Accounts 8 Buy now
14 Sep 2016 officers Termination of appointment of director (James Augustine Sweet) 1 Buy now
29 Jun 2016 accounts Annual Accounts 8 Buy now
23 Dec 2015 annual-return Annual Return 6 Buy now
28 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
28 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2015 annual-return Annual Return 6 Buy now
08 Oct 2014 accounts Annual Accounts 7 Buy now
30 Jan 2014 annual-return Annual Return 6 Buy now
04 Jan 2014 accounts Annual Accounts 7 Buy now
21 Dec 2012 annual-return Annual Return 6 Buy now
05 Oct 2012 accounts Annual Accounts 7 Buy now
21 Mar 2012 mortgage Particulars of a mortgage or charge 6 Buy now
31 Jan 2012 annual-return Annual Return 6 Buy now
29 Sep 2011 accounts Annual Accounts 7 Buy now
26 Sep 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Jan 2011 annual-return Annual Return 14 Buy now
21 Sep 2010 resolution Resolution 3 Buy now
03 Aug 2010 accounts Annual Accounts 8 Buy now
18 Jan 2010 annual-return Annual Return 14 Buy now
07 Oct 2009 capital Return of Allotment of shares 3 Buy now
07 Oct 2009 capital Return of Allotment of shares 2 Buy now
07 Oct 2009 resolution Resolution 29 Buy now
18 Jun 2009 accounts Annual Accounts 7 Buy now
12 Jan 2009 annual-return Return made up to 17/12/08; full list of members 14 Buy now
03 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
13 May 2008 address Registered office changed on 13/05/2008 from upper swifts farm, hensthing lane, fishers pond eastleigh hampshire SO50 7HH 1 Buy now
21 Jan 2008 officers Secretary resigned 1 Buy now
21 Jan 2008 officers New secretary appointed;new director appointed 2 Buy now
21 Jan 2008 capital Ad 21/12/07--------- £ si 2@1=2 £ ic 2/4 2 Buy now
17 Dec 2007 incorporation Incorporation Company 23 Buy now