- Company Overview for DISCOUNT CISCO LIMITED (06314304)
- Filing history for DISCOUNT CISCO LIMITED (06314304)
- People for DISCOUNT CISCO LIMITED (06314304)
- Charges for DISCOUNT CISCO LIMITED (06314304)
- Insolvency for DISCOUNT CISCO LIMITED (06314304)
- Registers for DISCOUNT CISCO LIMITED (06314304)
- More for DISCOUNT CISCO LIMITED (06314304)
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 Jul 2022 | COCOMP | Order of court to wind up | |
15 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2020 | EH02 | Elect to keep the directors' residential address register information on the public register | |
16 Oct 2020 | PSC04 | Change of details for Mr Robert Kenneth Farmer as a person with significant control on 16 October 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from Abacus House 14-18 Forest Road Loughton IG10 1DX England to C/O Arkin & Co Alpha House 176a High Street Barnet EN5 5SZ on 14 July 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from Unit E4 the Seedbed Centre Langston Road Loughton Essex IG10 3TQ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 31 March 2020 | |
28 Nov 2019 | MR01 | Registration of charge 063143040004, created on 26 November 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
01 Jul 2019 | AAMD | Amended total exemption full accounts made up to 31 July 2018 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with no updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
29 Nov 2017 | MR01 | Registration of charge 063143040003, created on 27 November 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
21 Jul 2016 | MR01 | Registration of charge 063143040002, created on 21 July 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
25 Jan 2014 | MR01 | Registration of charge 063143040001 | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 |