Advanced company searchLink opens in new window

CIRRUS MANAGEMENT SOLUTIONS LIMITED

Company number 06908451

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)
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
  • GBP 150
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
  • GBP 150
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