Advanced company searchLink opens in new window

CINEEVENTS LTD

Company number 05079996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2009 363a Return made up to 22/03/09; full list of members
22 Jul 2009 288c Director's Change of Particulars / mads jorgensen / 22/07/2009 / Title was: , now: mr.; HouseName/Number was: , now: 61; Street was: 61 gray's inn road, now: gray's inn road; Post Code was: WC1X 8LT, now: WC1X 8TH; Country was: , now: uk
21 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2009 363a Return made up to 22/03/08; full list of members
08 Jan 2009 AA Accounts made up to 31 March 2008
18 Jul 2007 AA Accounts made up to 31 March 2007
10 Jul 2007 288b Secretary resigned
10 Jul 2007 288c Secretary's particulars changed
10 Jul 2007 363s Return made up to 22/03/07; full list of members
10 Jul 2007 363(288) Secretary's particulars changed;secretary resigned
18 Sep 2006 287 Registered office changed on 18/09/06 from: well court 14-16 farringdon lane london EC1R 3AU
22 Jun 2006 AA Accounts made up to 31 March 2006
27 Mar 2006 363s Return made up to 22/03/06; full list of members
21 Feb 2006 288c Director's particulars changed
14 Feb 2006 AA Accounts made up to 31 March 2005
29 Mar 2005 363s Return made up to 22/03/05; full list of members
26 Apr 2004 288a New director appointed
26 Apr 2004 287 Registered office changed on 26/04/04 from: 152-160 city road london EC1V 2NX
05 Apr 2004 288a New secretary appointed
29 Mar 2004 288b Secretary resigned
29 Mar 2004 288b Director resigned
22 Mar 2004 NEWINC Incorporation