Advanced company searchLink opens in new window

CINE ITALIA DESIGN LIMITED

Company number 07903496

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)
22 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Dec 2022 600 Appointment of a voluntary liquidator
08 Dec 2022 LIQ10 Removal of liquidator by court order
11 Mar 2022 LIQ02 Statement of affairs
28 Feb 2022 AD01 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS to The Old Exchage 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 28 February 2022
28 Feb 2022 600 Appointment of a voluntary liquidator
28 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-17
13 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
21 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
16 Oct 2019 PSC04 Change of details for Mrs Sharon Sheila Thorne as a person with significant control on 31 January 2019
16 Oct 2019 PSC07 Cessation of Steven John Thorne as a person with significant control on 31 January 2019
16 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
14 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with updates
11 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
09 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
25 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Feb 2017 CS01 Confirmation statement made on 10 January 2017 with updates
15 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
26 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
03 Sep 2015 CH01 Director's details changed for Mrs Sharon Sheila Thorne on 3 September 2015
16 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100