- Company Overview for C-INSTORE LIMITED (05415612)
- Filing history for C-INSTORE LIMITED (05415612)
- People for C-INSTORE LIMITED (05415612)
- Charges for C-INSTORE LIMITED (05415612)
- More for C-INSTORE LIMITED (05415612)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2015 | DS01 | Application to strike the company off the register | |
02 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 Jun 2014 | CH01 | Director's details changed for Miss Simone Narita on 13 December 2013 | |
15 May 2014 | AP01 | Appointment of Miss Simone Narita as a director | |
12 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Jul 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 30 September 2012 | |
30 May 2013 | AR01 | Annual return made up to 6 April 2013 with full list of shareholders | |
20 May 2013 | MR01 | Registration of charge 054156120002 | |
24 Apr 2013 | TM01 | Termination of appointment of Jonathan Clapman as a director | |
04 Apr 2013 | CH01 | Director's details changed for Mr Jason Trigg on 5 September 2012 | |
03 Apr 2013 | TM01 | Termination of appointment of Jason Trigg as a director | |
03 Apr 2013 | AP01 | Appointment of Mr David William Barlow as a director | |
03 Apr 2013 | CH01 | Director's details changed for Mr Jason Trigg on 1 February 2013 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jul 2012 | TM01 | Termination of appointment of Xavier Orriols as a director | |
26 Apr 2012 | AD01 | Registered office address changed from the Station House Great Chesterford Saffron Walden Essex CB10 1NY United Kingdom on 26 April 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 6 April 2012 with full list of shareholders | |
02 Feb 2012 | AD01 | Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 2 February 2012 | |
10 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 27 April 2011
|