About

Registered Number: 04756766
Date of Incorporation: 08/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: C/O BRENNAN HERRIOTT & CO, 1 Blatchington Road, Hove, East Sussex, BN3 3YP

 

C2 Management Consulting Ltd was established in 2003. The companies directors are Vafaee, Roisin Hannah, Claridge, Carole Ann, Cleaver, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARIDGE, Carole Ann 08 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
VAFAEE, Roisin Hannah 23 May 2003 - 1
CLEAVER, Ian 08 May 2003 23 May 2003 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 28 July 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 18 May 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 10 May 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 09 May 2016
CH03 - Change of particulars for secretary 06 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 June 2011
CH03 - Change of particulars for secretary 02 June 2011
AR01 - Annual Return 10 May 2011
AD01 - Change of registered office address 10 May 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 12 May 2009
353 - Register of members 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
287 - Change in situation or address of Registered Office 09 October 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 08 April 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 11 May 2006
AA - Annual Accounts 06 June 2005
363a - Annual Return 03 June 2005
AA - Annual Accounts 07 June 2004
363a - Annual Return 26 May 2004
287 - Change in situation or address of Registered Office 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
225 - Change of Accounting Reference Date 09 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 08 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.