- Company Overview for CIC ESTATE LIMITED (07864023)
- Filing history for CIC ESTATE LIMITED (07864023)
- People for CIC ESTATE LIMITED (07864023)
- More for CIC ESTATE LIMITED (07864023)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2018 | CS01 | Confirmation statement made on 29 November 2017 with no updates | |
10 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2017 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
09 Oct 2017 | PSC01 | Notification of Ian Edward Robinson as a person with significant control on 6 April 2016 | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2014 | |
09 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Mar 2015 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
13 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
28 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | TM02 | Termination of appointment of Ian Robinson as a secretary | |
25 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2013 | AD01 | Registered office address changed from 4 Wolverhampton Road Kidderminster Worcestershire DY10 2UR United Kingdom on 30 April 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders |