- Company Overview for C2 GROUP LTD (08943884)
- Filing history for C2 GROUP LTD (08943884)
- People for C2 GROUP LTD (08943884)
- More for C2 GROUP LTD (08943884)
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) |
---|---|---|---|
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2017 | AD01 | Registered office address changed from Popes Croft Chadlers Cross Lane Rickmansworth Hertfordshire WD3 4NE England to Popes Croft Chadlers Lane Rickmansworth Hertfordshire WD3 4NE on 20 June 2017 | |
04 May 2017 | AD01 | Registered office address changed from Popes Croft Chadlers Cross Lane Rickmansworth Hertfordshire WD3 4NE England to Popes Croft Chadlers Cross Lane Rickmansworth Hertfordshire WD3 4NE on 4 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from Rear of 302 Brentwood Rd Romford Essex RM2 5TA England to Popes Croft Chadlers Cross Lane Rickmansworth Hertfordshire WD3 4NE on 4 May 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
08 Feb 2017 | TM01 | Termination of appointment of Jaskaram Bance as a director on 29 December 2016 | |
08 Feb 2017 | TM01 | Termination of appointment of Jagdish Kaur as a director on 30 December 2016 | |
12 Jan 2017 | TM01 | Termination of appointment of Jagdish Kaur as a director on 30 December 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Jaskaram Bance as a director on 29 December 2016 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | AP01 | Appointment of Mrs Jagdish Kaur as a director on 25 November 2016 | |
25 Nov 2016 | AP01 | Appointment of Mrs Jaskaram Bance as a director on 25 November 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Rodney Johnson as a director on 21 September 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
20 Feb 2016 | TM01 | Termination of appointment of Rodney Johnson as a director on 20 February 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Feb 2016 | CH01 | Director's details changed for Mr Rodney Johnson on 12 February 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Miss Daniella Augustin on 12 February 2016 | |
12 Feb 2016 | CH01 | Director's details changed for Mr Rodney Johnson on 12 February 2016 | |
12 Feb 2016 | AD01 | Registered office address changed from Kg House Kings Field Way Northampton NN2 7QS England to Rear of 302 Brentwood Rd Romford Essex RM2 5TA on 12 February 2016 | |
09 Dec 2015 | AP01 | Appointment of Miss Daniella Augustin as a director on 9 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Rodney Johnson on 9 December 2015 | |
16 Jul 2015 | CERTNM |
Company name changed C2 transport LTD\certificate issued on 16/07/15
|
|
16 Jul 2015 | AD01 | Registered office address changed from 24 Glan-Y-More Terrace Northampton NN2 8DP to Kg House Kings Field Way Northampton NN2 7QS on 16 July 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|