- Company Overview for CIRRUS MANAGEMENT SOLUTIONS LIMITED (06908451)
- Filing history for CIRRUS MANAGEMENT SOLUTIONS LIMITED (06908451)
- People for CIRRUS MANAGEMENT SOLUTIONS LIMITED (06908451)
- More for CIRRUS MANAGEMENT SOLUTIONS LIMITED (06908451)
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) |
---|---|---|---|
04 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Apr 2016 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 20 High Street Dorchester-on-Thames Wallingford Oxfordshire OX10 7HH on 18 April 2016 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | AR01 |
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
03 Mar 2015 | TM01 | Termination of appointment of Martin Woolley as a director on 5 February 2015 | |
03 Mar 2015 | TM02 | Termination of appointment of Martin Woolley as a secretary on 5 February 2015 | |
11 Sep 2014 | AD01 | Registered office address changed from Unit 3 Rivermead Thatcham Berkshire RG19 4EP to Kemp House 152 City Road London EC1V 2NX on 11 September 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 May 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
04 Jul 2012 | AD01 | Registered office address changed from Milton Park Innovation Centre 99 Milton Park Milton Abingdon Oxfordshire OX14 4RY on 4 July 2012 | |
17 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
01 Feb 2012 | TM01 | Termination of appointment of Mark Kacary as a director | |
18 Jul 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
25 Feb 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
14 Feb 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 31 August 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
06 Jul 2010 | AD01 | Registered office address changed from Holmfield House, 173a Broad Lane Coventry CV5 7AP United Kingdom on 6 July 2010 | |
05 Jul 2010 | CH03 | Secretary's details changed for Mr Martin Woolley on 18 May 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Shaun Michael Piper on 18 May 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Martin Woolley on 18 May 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mark Julius Kacary on 18 May 2010 |