Advanced company searchLink opens in new window

RESULT CUSTOMER COMMUNICATIONS LIMITED

Company number 04396836

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2018 DS01 Application to strike the company off the register
24 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Aug 2017 MR04 Satisfaction of charge 3 in full
02 Aug 2017 AD01 Registered office address changed from 40 Clifton Street London EC2A 4DX to The Thatched House Westland Green Little Hadham Ware SG11 2AL on 2 August 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
04 Jan 2017 AP03 Appointment of Mr Jack Duncan as a secretary on 30 December 2016
09 Nov 2016 AA Full accounts made up to 31 January 2016
07 Jul 2016 TM02 Termination of appointment of Springfield Secretaries Ltd. as a secretary on 5 July 2016
04 Jul 2016 TM01 Termination of appointment of Allan Moffat as a director on 30 June 2016
07 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
05 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jack Duncan
21 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
05 Jan 2016 TM01 Termination of appointment of Kerry Afxentiou as a director on 18 December 2015
12 Nov 2015 AA Full accounts made up to 31 January 2015
20 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
20 Apr 2015 TM01 Termination of appointment of Iain Mitchell Brown as a director on 1 April 2015
10 Nov 2014 AP01 Appointment of Mr Iain Mitchell Brown as a director on 3 November 2014
07 Nov 2014 TM01 Termination of appointment of Patrick Vaughan Fuller as a director on 27 October 2014
07 Nov 2014 AA Full accounts made up to 31 January 2014
24 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
14 Nov 2013 AA01 Current accounting period extended from 31 December 2013 to 31 January 2014
14 Nov 2013 TM01 Termination of appointment of Ed Owens as a director