Advanced company searchLink opens in new window

CINDR LIMITED

Company number 07229820

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)
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 TM01 Termination of appointment of Martin Wright as a director on 9 July 2015
14 Jul 2015 TM01 Termination of appointment of Philip Cattell as a director on 9 July 2015
03 Jul 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 134.25
03 Jul 2015 CH01 Director's details changed for Mr Martin Wright on 21 April 2015
03 Jul 2015 CH01 Director's details changed for Tom Hargreaves on 21 April 2015
03 Jul 2015 CH01 Director's details changed for Mr Philip Cattell on 21 April 2015
03 Jul 2015 CH01 Director's details changed for Mr Scott James Davies on 21 April 2015
30 Dec 2014 SH02 Sub-division of shares on 11 December 2014
30 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 134.25
30 Dec 2014 AP01 Appointment of Mr Martin Wright as a director on 11 December 2014
30 Dec 2014 AP01 Appointment of Philip Cattell as a director on 11 December 2014
30 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 11/12/2014
20 Oct 2014 AD01 Registered office address changed from Pinewood House 28 Victoria Road Hale Altrincham Cheshire WA15 9AD to 10 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB on 20 October 2014
20 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
15 Apr 2014 TM01 Termination of appointment of Lee Hesselden as a director
10 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 24 February 2014
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011