- Company Overview for CINNAWORLD LIMITED (06340004)
- Filing history for CINNAWORLD LIMITED (06340004)
- People for CINNAWORLD LIMITED (06340004)
- Charges for CINNAWORLD LIMITED (06340004)
- More for CINNAWORLD LIMITED (06340004)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Aug 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jul 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jul 2021 | DS01 | Application to strike the company off the register | |
31 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
01 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
09 Mar 2020 | AD01 | Registered office address changed from Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU England to 55 Blandford Street 3rd Floor London W1U 7HW on 9 March 2020 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Aug 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
09 Aug 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
22 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Aristides Dos Reis Quintao D'costa as a person with significant control on 29 June 2017 | |
29 Jun 2017 | PSC07 | Cessation of Mobeen Jassat as a person with significant control on 29 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Mr Aristides Dos Reis Quintao D'costa as a director on 29 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Noormahomed Omar Jhaveri as a director on 29 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Trocadero Centre 7-14 Coventry Street London W1D 7DH to Second Floor 27 Gloucester Place Gloucester Place London W1U 8HU on 29 June 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
16 Mar 2016 | TM01 | Termination of appointment of Farhad Ismail as a director on 1 March 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |