Advanced company searchLink opens in new window

CELLULAR NETWORK COMMUNICATION GROUP LIMITED

Company number 07068358

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2021 TM01 Termination of appointment of Qa Nominees Limited as a director on 2 December 2021
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
29 Jan 2019 DS01 Application to strike the company off the register
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
13 Dec 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
25 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
15 Feb 2017 AA01 Previous accounting period extended from 29 November 2016 to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
06 Jan 2016 TM01 Termination of appointment of Lewis Asher Blitz as a director on 7 November 2015
06 Jan 2016 TM02 Termination of appointment of Lewis Blitz as a secretary on 7 November 2015
04 Jan 2016 AP01 Appointment of Mrs Mirlene Helen Loraine Taljaard as a director on 7 November 2015
04 Jan 2016 AP02 Appointment of Qa Nominees Limited as a director on 7 November 2015
04 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
13 Aug 2015 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
16 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for lewis blitz
19 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
22 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Aug 2014 TM01 Termination of appointment of Simon Corney as a director on 12 August 2014