Advanced company searchLink opens in new window

CIEKO LTD

Company number 07024351

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2017 DS01 Application to strike the company off the register
26 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates
04 Aug 2016 AP01 Appointment of Mrs Bernadett Matlock as a director on 1 August 2016
04 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 2
27 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
05 Aug 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
04 Jun 2015 AD01 Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY United Kingdom to 49 Tatnam Road Poole Dorset BH15 2DW on 4 June 2015
25 Mar 2015 AD01 Registered office address changed from 2 Cricklade Court Old Town Swindon Wilts SN1 3EY to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 25 March 2015
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Feb 2015 SH10 Particulars of variation of rights attached to shares
19 Feb 2015 MA Memorandum and Articles of Association
28 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
12 Sep 2014 CH01 Director's details changed for Mr Clive Graham Matlock on 12 September 2014
30 Jun 2014 CH01 Director's details changed for Mr Clive Graham Matlock on 30 June 2014
20 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
12 Sep 2013 AA Total exemption small company accounts made up to 31 July 2013
24 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
24 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
24 Apr 2012 CH01 Director's details changed for Mr Clive Graham Matlock on 24 April 2012
17 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Oct 2011 CH01 Director's details changed for Mr Clive Graham Matlock on 18 October 2011