Advanced company searchLink opens in new window

CIONNE LIMITED

Company number 05439281

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2012-01-06
  • NM01 ‐ Change of name by resolution
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