- Company Overview for CICADA INVESTMENTS USA LIMITED (07704510)
- Filing history for CICADA INVESTMENTS USA LIMITED (07704510)
- People for CICADA INVESTMENTS USA LIMITED (07704510)
- Insolvency for CICADA INVESTMENTS USA LIMITED (07704510)
- More for CICADA INVESTMENTS USA LIMITED (07704510)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Dec 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 October 2014 | |
12 Nov 2013 | AD01 | Registered office address changed from 5Th Floor 40 Mortimer Street London W1W 7RQ on 12 November 2013 | |
04 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
04 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
05 Aug 2013 | TM01 | Termination of appointment of John Nethercott-Hunt as a director | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2013 | AP01 | Appointment of Mr David Lee Aris as a director | |
08 Mar 2013 | AP03 | Appointment of Mr David Lee Aris as a secretary | |
05 Oct 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
28 Sep 2012 | AD01 | Registered office address changed from 4 Royal Mint Court London EC3N 4HJ England on 28 September 2012 | |
14 Jul 2011 | NEWINC |
Incorporation
|