- Company Overview for CIDWAY TECHNOLOGIES LTD (05654360)
- Filing history for CIDWAY TECHNOLOGIES LTD (05654360)
- People for CIDWAY TECHNOLOGIES LTD (05654360)
- Insolvency for CIDWAY TECHNOLOGIES LTD (05654360)
- More for CIDWAY TECHNOLOGIES LTD (05654360)
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) |
---|---|---|---|
28 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2014 | 2.24B | Administrator's progress report to 15 August 2014 | |
28 Aug 2014 | 2.35B | Notice of move from Administration to Dissolution on 15 August 2014 | |
28 May 2014 | 2.23B | Result of meeting of creditors | |
08 May 2014 | 2.16B | Statement of affairs with form 2.14B | |
30 Apr 2014 | 2.17B | Statement of administrator's proposal | |
04 Mar 2014 | AD01 | Registered office address changed from Brentmead House Britannia Rd London N12 9RU on 4 March 2014 | |
03 Mar 2014 | 2.12B | Appointment of an administrator | |
15 Jan 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
16 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
18 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
10 Jan 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
02 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Apr 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
06 Jan 2011 | AP03 | Appointment of Mr Michael Lebrett as a secretary | |
06 Jan 2011 | TM02 | Termination of appointment of Colin Hollander as a secretary | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Feb 2010 | TM01 | Termination of appointment of Philippe Guignard as a director | |
12 Jan 2010 | AR01 | Annual return made up to 14 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Philippe Guignard on 10 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Fawaz Zubi on 10 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Rune Anderson on 10 December 2009 | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |