Advanced company searchLink opens in new window

C3 DEVELOPMENTS LIMITED

Company number 07139570

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 28 January 2017 with updates
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
21 Apr 2017 AD01 Registered office address changed from Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ England to 629 Foxhall Road Ipswich Suffolk IP3 8NE on 21 April 2017
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2017 DS01 Application to strike the company off the register
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 May 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 26 May 2016
19 May 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
27 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Jun 2015 CH01 Director's details changed for Mr James Jason Moore on 29 May 2015
15 Apr 2015 CERTNM Company name changed ample retail LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
14 Apr 2015 AP01 Appointment of Mr James Jason Moore as a director on 6 April 2015
14 Apr 2015 TM01 Termination of appointment of Denis Christopher Carter Lunn as a director on 6 April 2015
29 Jan 2015 AR01 Annual return made up to 28 January 2015
Statement of capital on 2015-01-29
  • GBP 1
05 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
30 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
18 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Jun 2012 DISS40 Compulsory strike-off action has been discontinued