Advanced company searchLink opens in new window

CIDEN LIMITED

Company number 07761034

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2018 AA01 Current accounting period shortened from 30 July 2017 to 29 July 2017
30 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
28 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
28 May 2017 AA Total exemption small company accounts made up to 31 July 2016
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
25 May 2017 CS01 Confirmation statement made on 12 February 2017 with updates
25 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 31 July 2016
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 31 August 2015
14 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
21 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Mar 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
26 Nov 2014 AP01 Appointment of Mr John Lafargue Georges as a director on 23 February 2014
26 Nov 2014 TM01 Termination of appointment of Asher Shaya Joseph as a director on 23 February 2014
22 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
16 Jan 2012 AD01 Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 16 January 2012
16 Jan 2012 TM01 Termination of appointment of Michael Holder as a director
16 Jan 2012 AP01 Appointment of Asher Shaya Joseph as a director
02 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted