- Company Overview for CIONNE LIMITED (05439281)
- Filing history for CIONNE LIMITED (05439281)
- People for CIONNE LIMITED (05439281)
- More for CIONNE LIMITED (05439281)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2015 | DS01 | Application to strike the company off the register | |
19 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | AD01 | Registered office address changed from Direct Business Services Limited Minshull House 67 Wellington Road North, Stockport, Cheshire SK4 2LP on 1 May 2014 | |
02 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
02 Jan 2014 | CH01 | Director's details changed for Rahul Kabade on 2 January 2014 | |
29 Apr 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
04 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
28 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
26 Jan 2012 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | |
12 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2012 | AP01 | Appointment of Rahul Kabade as a director | |
09 Jan 2012 | TM01 | Termination of appointment of Ocs Directors Limited as a director | |
09 Jan 2012 | TM01 | Termination of appointment of Lee Gilburt as a director | |
09 Jan 2012 | CERTNM |
Company name changed direct business services LIMITED\certificate issued on 09/01/12
|
|
03 Jun 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
03 Jun 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
17 Mar 2011 | AP01 | Appointment of Lee Gilburt as a director | |
23 Jul 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
14 Jul 2010 | CH02 | Director's details changed for Ocs Directors Limited on 1 January 2010 | |
14 Jul 2010 | CH04 | Secretary's details changed for Ocs Corporate Secretaries Limited on 1 January 2010 | |
28 May 2009 | AA | Accounts for a dormant company made up to 30 April 2009 |