C3 EUROPE LTD
Status | DISSOLVED |
Company No. | 04188942 |
Category | Private Limited Company |
Incorporated | 28 Mar 2001 |
Age | 23 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 31 Mar 2020 |
Years | 4 years, 2 months, 7 days |
SUMMARY
C3 EUROPE LTD is an dissolved private limited company with number 04188942. It was incorporated 23 years, 2 months, 10 days ago, on 28 March 2001 and it was dissolved 4 years, 2 months, 7 days ago, on 31 March 2020. The company address is Mountview Court 1148 High Road, London, N20 0RA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 31 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jan 2019
Action Date: 18 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jan 2018
Action Date: 18 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jan 2017
Action Date: 18 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Dec 2015
Action Date: 18 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Dec 2014
Action Date: 18 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Dec 2013
Action Date: 18 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Dec 2012
Action Date: 18 Oct 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-10-18
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 19 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 07 Jun 2011
Action Date: 05 May 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-05-05
Documents
Liquidation in administration progress report with brought down date
Date: 07 Dec 2010
Action Date: 05 Nov 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-11-05
Documents
Liquidation in administration amended certificate of constitution creditors committee
Date: 23 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.26B
Documents
Liquidation in administration result creditors meeting
Date: 23 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration extension of period
Date: 23 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration proposals
Date: 09 Jul 2010
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 30 Jun 2010
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Change registered office address company with date old address
Date: 25 May 2010
Action Date: 25 May 2010
Category: Address
Type: AD01
Old address: Parkshot House (Suite 118) 5 Kew Road Richmond Surrey TW9 2PR
Change date: 2010-05-25
Documents
Liquidation in administration appointment of administrator
Date: 14 May 2010
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marco Palmerini
Documents
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roberto Nardini
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Appoint person director company with name
Date: 20 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Massimo Trippetti
Documents
Termination director company with name
Date: 23 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuele Landi
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 May 2009
Category: Capital
Type: 88(2)
Description: Ad 14/05/09\gbp si 3150000@1=3150000\gbp ic 10000/3160000\
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Accounts with accounts type full
Date: 06 May 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 24 Dec 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr samuele landi
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr marco palmerini
Documents
Legacy
Date: 05 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed mr roberto nardini
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sauro landi
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director massimo trippetti
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director eva landi
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director giorgio guerra
Documents
Legacy
Date: 04 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary massimo trippetti
Documents
Legacy
Date: 07 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/06/08
Documents
Resolution
Date: 07 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/08; full list of members
Documents
Legacy
Date: 28 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 28/08/07 from: sherwood house 41 queens road farnborough hampshire GU14 6JP
Documents
Legacy
Date: 13 Jul 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 25/05/07
Documents
Resolution
Date: 13 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/06; full list of members; amend
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/07; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 05 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed teleasp.net LIMITED\certificate issued on 05/06/07
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/06; no change of members
Documents
Accounts with accounts type full
Date: 01 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 30 Jul 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 09/06/05 from: the nova building herschel street slough berkshire SL1 1XS
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/05; full list of members
Documents
Legacy
Date: 25 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 19/08/04 from: c/o pini bingham partners 30 st johns lane london EC1M 4NB
Documents
Accounts with accounts type full
Date: 05 Jul 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/04; full list of members
Documents
Legacy
Date: 28 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Nov 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 26 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/02; full list of members
Documents
Legacy
Date: 25 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
2 BOLTON ROAD,MANCHESTER,M46 9JQ
Number: | 08590374 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 HANBURY STREET,LONDON,E1 5JL
Number: | 11859784 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG
Number: | 04136284 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 BLACKWATER CLOSE,MANOR WAY RAINHAM,RM13 8UA
Number: | 03011829 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROW HILL ROOKERY ROAD,ORPINGTON,BR6 7JE
Number: | 07205740 |
Status: | ACTIVE |
Category: | Private Limited Company |
385 AIKENHEAD ROAD,GLASGOW,G42 0QG
Number: | SC586286 |
Status: | ACTIVE |
Category: | Private Limited Company |