About

Registered Number: 06300492
Date of Incorporation: 03/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Hyde House The Hyde, Edgware Road, London, NW9 6LH

 

Based in London, C2 Maintenance Ltd was established in 2007. We don't currently know the number of employees at this organisation. C2 Maintenance Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, Mark Francis 17 October 2007 30 April 2009 1
SWIFT, Mary Josephine Dolores 17 October 2007 30 April 2009 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 05 July 2018
CH03 - Change of particulars for secretary 24 May 2018
CH03 - Change of particulars for secretary 23 May 2018
CH03 - Change of particulars for secretary 21 May 2018
CH03 - Change of particulars for secretary 25 April 2018
PSC04 - N/A 24 April 2018
CH03 - Change of particulars for secretary 24 April 2018
PSC04 - N/A 24 April 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 07 July 2014
DISS40 - Notice of striking-off action discontinued 30 October 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 04 July 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 12 July 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 06 August 2010
AA01 - Change of accounting reference date 17 March 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
DISS40 - Notice of striking-off action discontinued 30 January 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 27 December 2008
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
287 - Change in situation or address of Registered Office 17 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2007
CERTNM - Change of name certificate 14 August 2007
RESOLUTIONS - N/A 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
287 - Change in situation or address of Registered Office 20 July 2007
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.