- Company Overview for CI REALISATIONS 2023 LTD (05367631)
- Filing history for CI REALISATIONS 2023 LTD (05367631)
- People for CI REALISATIONS 2023 LTD (05367631)
- Charges for CI REALISATIONS 2023 LTD (05367631)
- Insolvency for CI REALISATIONS 2023 LTD (05367631)
- More for CI REALISATIONS 2023 LTD (05367631)
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) |
---|---|---|---|
15 Nov 2021 | MR04 | Satisfaction of charge 053676310006 in full | |
07 Oct 2021 | AUD | Auditor's resignation | |
04 Oct 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
01 Oct 2021 | AD01 | Registered office address changed from Unit H Earl Road Stanley Green Industrial Estate Cheadle Hulme Cheadle Cheshire SK8 6QE to Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 1 October 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Stephan Kollegger as a director on 1 October 2021 | |
01 Oct 2021 | AP01 | Appointment of Mr Darren Peter Mcmurray as a director on 1 October 2021 | |
01 Oct 2021 | TM01 | Termination of appointment of Kate Elizabeth Regan as a director on 1 October 2021 | |
01 Oct 2021 | AP01 | Appointment of Mr Stephen Bramhall as a director on 1 October 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
19 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
05 Sep 2020 | MR01 | Registration of charge 053676310006, created on 25 August 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
17 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
22 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2019 | AP01 | Appointment of Kate Elizabeth Regan as a director on 11 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Kate Elizabeth Regan as a director on 11 October 2018 | |
11 Oct 2019 | AP01 | Appointment of Kate Elizabeth Regan as a director on 11 October 2018 | |
01 Aug 2019 | MR04 | Satisfaction of charge 4 in full | |
01 Aug 2019 | MR04 | Satisfaction of charge 3 in full | |
01 Aug 2019 | MR04 | Satisfaction of charge 053676310005 in full | |
24 May 2019 | TM01 | Termination of appointment of Simon Nicholas Summers as a director on 23 May 2019 | |
13 May 2019 | TM01 | Termination of appointment of Christoph Gruber as a director on 9 May 2019 | |
13 May 2019 | AP01 | Appointment of Stephan Kollegger as a director on 12 April 2019 | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2019 | CS01 | Confirmation statement made on 17 February 2019 with updates |