CUNNING COMMUNICATIONS LIMITED
Status | DISSOLVED |
Company No. | 05710818 |
Category | Private Limited Company |
Incorporated | 15 Feb 2006 |
Age | 18 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 17 days |
SUMMARY
CUNNING COMMUNICATIONS LIMITED is an dissolved private limited company with number 05710818. It was incorporated 18 years, 3 months, 16 days ago, on 15 February 2006 and it was dissolved 1 year, 4 months, 17 days ago, on 17 January 2023. The company address is C/O Sterlings Ltd Lawford House C/O Sterlings Ltd Lawford House, London, N3 1QA, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 30 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company current shortened
Date: 25 Feb 2022
Action Date: 25 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-26
New date: 2021-02-25
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anna Marie Carver
Change date: 2022-02-01
Documents
Change person director company with change date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Carver
Change date: 2022-02-01
Documents
Change person secretary company with change date
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-02-01
Officer name: Mrs Anna Marie Carver
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-01
Psc name: Mr John Carver
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 01 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-01
Psc name: Mrs Anna Marie Carver
Documents
Change account reference date company previous shortened
Date: 26 Nov 2021
Action Date: 26 Feb 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-27
New date: 2021-02-26
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-27
New address: C/O Sterlings Ltd Lawford House Albert Place London N3 1QA
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change account reference date company previous shortened
Date: 31 Oct 2017
Action Date: 27 Feb 2017
Category: Accounts
Type: AA01
New date: 2017-02-27
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change person secretary company with change date
Date: 19 Mar 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Anna Marie Carver
Change date: 2015-02-23
Documents
Change person director company with change date
Date: 19 Mar 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anna Marie Carver
Change date: 2015-02-23
Documents
Change person director company with change date
Date: 19 Mar 2015
Action Date: 23 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-23
Officer name: John Carver
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Carver
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anna Carver
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 287
Description: Registered office changed on 14/05/2009 from 192 st. John street london EC1V 4JY
Documents
Accounts with accounts type dormant
Date: 13 Mar 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type dormant
Date: 13 Mar 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / anna carver / 12/03/2008
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john carver / 12/03/2008
Documents
Accounts with accounts type dormant
Date: 05 Feb 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/07; full list of members
Documents
Some Companies
1B LAMBTON ROAD 2ND FLOOR,1B LAMBTON ROAD,SW20 0LE
Number: | 05834062 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVIATION MARINE ALUMINUM LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10467303 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 LINCOLN WAY,ENFIELD,EN1 1TD
Number: | 08831083 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MOUNT COURT,KINGSTON UPON THAMES,KT2 7RQ
Number: | 11719698 |
Status: | ACTIVE |
Category: | Private Limited Company |
LES HUGHES CONSULTANCY LIMITED
6 STATION VIEW,STOCKPORT,SK7 5ER
Number: | 09896953 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST GATE SCHOOL,LEICESTER,LE3 6DG
Number: | 08194063 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |