Advanced company searchLink opens in new window

CIDWAY TECHNOLOGIES LTD

Company number 05654360

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)
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
  • USD 100,000
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