- Company Overview for CIDEN LIMITED (07761034)
- Filing history for CIDEN LIMITED (07761034)
- People for CIDEN LIMITED (07761034)
- More for CIDEN LIMITED (07761034)
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
|
|
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
|
|
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
|
|
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
|