- Company Overview for CIEL PRODUCTIONS LIMITED (06413020)
- Filing history for CIEL PRODUCTIONS LIMITED (06413020)
- People for CIEL PRODUCTIONS LIMITED (06413020)
- More for CIEL PRODUCTIONS LIMITED (06413020)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Nov 2017 | DS01 | Application to strike the company off the register | |
31 Dec 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
31 Dec 2016 | TM01 | Termination of appointment of Katherine Raymonde Crawley as a director on 30 October 2016 | |
31 Dec 2016 | AP01 | Appointment of Ms Holly Andree Lubbock as a director on 29 October 2016 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | CH03 | Secretary's details changed for Holly Andree Lubbock on 25 November 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from Unit 3 345 Kentish Town Road London NW5 2TJ to 76 Lincoln Road Cressex Business Park High Wycombe HP12 3RH on 25 November 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
04 Nov 2013 | AD01 | Registered office address changed from Hill Cottage Tripp Hill Fittleworth Pulborough West Sussex RH20 1ER England on 4 November 2013 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
01 Jun 2012 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Mar 2011 | TM01 | Termination of appointment of Colin Maltby as a director | |
04 Mar 2011 | CH03 | Secretary's details changed for Holly Andree Lubbock on 3 March 2011 | |
04 Mar 2011 | AD01 | Registered office address changed from 41 Dacre Park London SE13 5SQ England on 4 March 2011 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders |