- Company Overview for C.I. SERVICES (2008) LIMITED (06263960)
- Filing history for C.I. SERVICES (2008) LIMITED (06263960)
- People for C.I. SERVICES (2008) LIMITED (06263960)
- Insolvency for C.I. SERVICES (2008) LIMITED (06263960)
- More for C.I. SERVICES (2008) LIMITED (06263960)
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) |
---|---|---|---|
13 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2018 | AD01 | Registered office address changed from C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 1 May 2018 | |
23 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 January 2018 | |
01 Feb 2017 | AD01 | Registered office address changed from Britannia House 1-11 Glenthorne Road London W6 0LH to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 1 February 2017 | |
31 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
31 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 30 May 2013 with full list of shareholders | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 30 May 2012 with full list of shareholders | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Aug 2011 | CH01 | Director's details changed for Mr Miles Samaratne on 9 August 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
23 Jun 2010 | CH04 | Secretary's details changed for Cheers International Group Limited on 30 May 2010 | |
30 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |