C & A MARKETING (UK) LTD

07435726
94 STAMFORD HILL LONDON ENGLAND N16 6XS

Documents

Documents
Date Category Description Pages
09 Aug 2022 gazette Gazette Dissolved Compulsory 1 Buy now
01 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
01 Jul 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
18 Sep 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
18 Sep 2019 accounts Annual Accounts 2 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2018 accounts Annual Accounts 2 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2017 accounts Annual Accounts 2 Buy now
18 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2017 accounts Annual Accounts 3 Buy now
23 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2016 annual-return Annual Return 4 Buy now
19 Oct 2015 accounts Annual Accounts 3 Buy now
21 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2015 annual-return Annual Return 4 Buy now
24 Feb 2015 accounts Annual Accounts 3 Buy now
22 Sep 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Aug 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2014 annual-return Annual Return 4 Buy now
28 May 2014 officers Appointment of director (Mr Chaim Piekarski) 2 Buy now
06 May 2014 accounts Annual Accounts 3 Buy now
25 Mar 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Nov 2013 annual-return Annual Return 3 Buy now
10 May 2013 accounts Annual Accounts 3 Buy now
19 Nov 2012 annual-return Annual Return 3 Buy now
24 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 May 2012 officers Appointment of director (Akiva Klein) 2 Buy now
29 May 2012 officers Termination of appointment of director (Chaim Pikarski) 1 Buy now
17 May 2012 officers Appointment of director (Chaim Pikarski) 2 Buy now
17 May 2012 officers Termination of appointment of director (Yoel Kohn) 1 Buy now
17 Nov 2011 mortgage Particulars of a mortgage or charge 6 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
14 Nov 2011 annual-return Annual Return 3 Buy now
29 Jun 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
01 Dec 2010 officers Appointment of director (Mr Yoel Menachem Kohn) 2 Buy now
01 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Nov 2010 officers Termination of appointment of director (Yomtov Eliezer Jacobs) 1 Buy now
10 Nov 2010 incorporation Incorporation Company 20 Buy now