- Company Overview for CINATURA'S ADVENTURES LIMITED (05968840)
- Filing history for CINATURA'S ADVENTURES LIMITED (05968840)
- People for CINATURA'S ADVENTURES LIMITED (05968840)
- Charges for CINATURA'S ADVENTURES LIMITED (05968840)
- More for CINATURA'S ADVENTURES LIMITED (05968840)
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) |
---|---|---|---|
21 Dec 2008 | 225 | Accounting reference date shortened from 31/10/2008 to 29/09/2008 | |
11 Dec 2008 | 363a | Return made up to 17/10/08; full list of members | |
31 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
28 May 2008 | 288b | Appointment terminated secretary wilhelmina rasenberg | |
28 May 2008 | 288a | Secretary appointed lisette kelder | |
01 May 2008 | 287 | Registered office changed on 01/05/2008 from 17 virginia road london E2 7NF | |
28 Nov 2007 | 288a | New secretary appointed | |
28 Nov 2007 | 363a | Return made up to 17/10/07; full list of members | |
28 Nov 2007 | 288b | Secretary resigned | |
26 Oct 2007 | 287 | Registered office changed on 26/10/07 from: apartment 2 goldcrest post-production facilities LTD 1 lexington street london W1F 9AS | |
11 Nov 2006 | 287 | Registered office changed on 11/11/06 from: 16 st john street london EC1M 4NT | |
11 Nov 2006 | 288b | Director resigned | |
11 Nov 2006 | 288b | Secretary resigned | |
11 Nov 2006 | 288a | New director appointed | |
11 Nov 2006 | 288a | New secretary appointed | |
17 Oct 2006 | NEWINC | Incorporation |