C-AUDIO LIMITED

Grenville Court Grenville Court, Burnham, SL1 8DF, Buckinghamshire
StatusDISSOLVED
Company No.06708445
CategoryPrivate Limited Company
Incorporated26 Sep 2008
Age15 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months, 2 days

SUMMARY

C-AUDIO LIMITED is an dissolved private limited company with number 06708445. It was incorporated 15 years, 7 months, 21 days ago, on 26 September 2008 and it was dissolved 9 months, 2 days ago, on 15 August 2023. The company address is Grenville Court Grenville Court, Burnham, SL1 8DF, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 05 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2012

Action Date: 17 Aug 2012

Category: Address

Type: AD01

Old address: Grenville Court Britwell Road Burnham Slough Bucks SL1 8DF United Kingdom

Change date: 2012-08-17

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hart

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Elizabeth Hart

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: Units 1-6 Star Road Partridge Green West Sussex RH13 8RY

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Sinclair

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 May 2011

Action Date: 31 May 2011

Category: Address

Type: AD01

Old address: Star Road Partridge Green Beaconsfield RH13 8RY

Change date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 08 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sean nicolson

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 03/11/2008 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed simon sinclair

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed philip geofrey hart

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1124) LIMITED\certificate issued on 20/10/08

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed sean torquil nicolson

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director prima director LIMITED

Documents

View document PDF

Incorporation company

Date: 26 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINSWOOD HALL MANAGEMENT COMPANY LIMITED

145 LAPWING LANE,MANCHESTER,M20 6US

Number:06636976
Status:ACTIVE
Category:Private Limited Company

FLYING DEBRIS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10075573
Status:ACTIVE
Category:Private Limited Company

GETPLASTEREDUK LTD

103 HEOL DEWI,PONTYCLUN,CF72 9SQ

Number:11871861
Status:ACTIVE
Category:Private Limited Company

HILLSON BUILDERS LIMITED

29 CLOPHILL RD,BEDS,MK45 2AA

Number:01125880
Status:ACTIVE
Category:Private Limited Company

NICODAN SERVICES LTD

35 THE SLADE,DAVENTRY,NN11 4HH

Number:11077029
Status:ACTIVE
Category:Private Limited Company

THE SUSTAINABLE ENVIRONMENT COMPANY CIC

3 HOOD CLOSE,SOMERSET,BA6 8ES

Number:05979334
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source