This company is commonly known as C 4 Export Ltd. The company was founded 13 years ago and was given the registration number 07557522. The firm's registered office is in LONDON. You can find them at 20 Furnival Street, , London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | C 4 EXPORT LTD |
---|---|---|
Company Number | : | 07557522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 09 March 2011 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Furnival Street, London, EC4A 1JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31st Floor, 40 Bank Street, London, E14 5NR | Director | 09 March 2011 | Active |
Mr Marius Avizius | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | Lithuanian |
Address | : | 31st Floor, 40 Bank Street, London, E14 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-09-13 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2023-09-13 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2023-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-14 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-02-01 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-09-08 | Address | Change registered office address company with date old address new address. | Download |
2021-02-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-10-16 | Insolvency | Liquidation compulsory removal of liquidator by court. | Download |
2020-10-16 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2019-10-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-04-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-18 | Address | Change registered office address company with date old address new address. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-22 | Change of name | Certificate change of name company. | Download |
2015-01-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.