- Company Overview for CILL HOLDINGS LIMITED (03244165)
- Filing history for CILL HOLDINGS LIMITED (03244165)
- People for CILL HOLDINGS LIMITED (03244165)
- Charges for CILL HOLDINGS LIMITED (03244165)
- Insolvency for CILL HOLDINGS LIMITED (03244165)
- More for CILL HOLDINGS LIMITED (03244165)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Apr 2017 | AD01 | Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on 6 April 2017 | |
06 Apr 2017 | AD02 | Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU | |
04 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2017 | 4.70 | Declaration of solvency | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | TM01 | Termination of appointment of Corii David Berg as a director on 17 February 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
28 Oct 2016 | SH20 | Statement by Directors | |
28 Oct 2016 | SH19 |
Statement of capital on 28 October 2016
|
|
28 Oct 2016 | CAP-SS | Solvency Statement dated 21/10/16 | |
28 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
25 Jan 2016 | TM01 | Termination of appointment of Donna Grandy Cunningham as a director on 21 January 2016 | |
25 Jan 2016 | AP01 | Appointment of Mr Richard John Parsons as a director on 21 January 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
02 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Aug 2015 | AP01 | Appointment of Mr Darren Nigel Hopgood as a director on 15 April 2015 | |
11 Aug 2015 | AP03 | Appointment of Mr Darren Nigel Hopgood as a secretary on 15 April 2015 | |
11 Aug 2015 | TM02 | Termination of appointment of Alan George Castle as a secretary on 13 April 2015 | |
02 Mar 2015 | AA | Full accounts made up to 31 March 2014 | |
11 Dec 2014 | CH01 | Director's details changed for Mrs Donna Grandy Cunningham on 1 September 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
02 Dec 2013 | AA | Full accounts made up to 31 March 2013 |