Advanced company searchLink opens in new window

CNC - COMMUNICATIONS & NETWORK CONSULTING (UK) LIMITED

Company number 04321609

Filter by category

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2019 DS01 Application to strike the company off the register
28 Feb 2019 TM02 Termination of appointment of Nicola Raj as a secretary on 15 February 2019
20 Feb 2019 AD01 Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019
23 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
24 Sep 2018 AA Full accounts made up to 31 December 2017
13 Feb 2018 AP01 Appointment of Mr Guillaume Jean Daniel Herbette as a director on 8 February 2018
13 Feb 2018 AP01 Appointment of Mr Patrick Dumouchel as a director on 8 February 2018
13 Feb 2018 TM01 Termination of appointment of Olivier Fleurot as a director on 8 February 2018
20 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
09 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jun 2017 AP03 Appointment of Ms Nicola Raj as a secretary on 7 June 2017
26 Jan 2017 TM02 Termination of appointment of Raj Basran as a secretary on 18 January 2017
01 Dec 2016 TM01 Termination of appointment of Peter James Miller as a director on 21 November 2016
02 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
17 Feb 2016 TM01 Termination of appointment of Anders Lennart Kempe as a director on 11 January 2016
07 Dec 2015 AA Full accounts made up to 31 December 2014
11 Nov 2015 TM01 Termination of appointment of Christoph Walther as a director on 30 October 2015
19 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
13 Apr 2015 AP03 Appointment of Miss Joanne Munis as a secretary on 7 April 2015
13 Apr 2015 TM02 Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015
22 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013