- Company Overview for CIL (ABU DHABI) LIMITED (05457100)
- Filing history for CIL (ABU DHABI) LIMITED (05457100)
- People for CIL (ABU DHABI) LIMITED (05457100)
- More for CIL (ABU DHABI) LIMITED (05457100)
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) |
---|---|---|---|
25 Feb 2015 | CH01 | Director's details changed for Mr Akram Al-Katib on 24 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from C/O Marble Arch Management Ltd 3a Walden House 32-33 Marylebone High Street London W1U 4PS England to 3a Walden House 32-33 Marylebone High Street London W1U 4PS on 25 February 2015 | |
25 Feb 2015 | TM02 | Termination of appointment of Brian George Payne as a secretary on 24 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 9 Marshalsea Road London SE1 1EP to 3a Walden House 32-33 Marylebone High Street London W1U 4PS on 25 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Michael Lawrence Kelly as a director on 24 February 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Akram Al-Katib as a director on 24 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Angela Catherine Anne Austin as a director on 24 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Thomas Andrew Lee Fowler as a director on 24 February 2015 | |
19 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
19 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Jan 2014 | AP03 | Appointment of Mr Brian George Payne as a secretary | |
31 Jan 2014 | TM02 | Termination of appointment of Jeremy Adams as a secretary | |
13 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jul 2012 | AP01 | Appointment of Mr Michael Lawrence Kelly as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Clive Reynolds as a director | |
23 Jul 2012 | TM01 | Termination of appointment of Andrew Kirby as a director | |
11 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
30 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Feb 2012 | AP01 | Appointment of Mr Thomas Andrew Lee Fowler as a director | |
25 Jul 2011 | TM01 | Termination of appointment of John Wedlake as a director | |
15 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
25 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
16 May 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 | |
24 Mar 2011 | AA | Accounts for a dormant company made up to 31 May 2010 |