Advanced company searchLink opens in new window

C-INSTORE LIMITED

Company number 05415612

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100