Advanced company searchLink opens in new window

CINNAWORLD LIMITED

Company number 06340004

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)
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
  • GBP 1,000
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