- Company Overview for CINE ITALIA DESIGN LIMITED (07903496)
- Filing history for CINE ITALIA DESIGN LIMITED (07903496)
- People for CINE ITALIA DESIGN LIMITED (07903496)
- Insolvency for CINE ITALIA DESIGN LIMITED (07903496)
- More for CINE ITALIA DESIGN LIMITED (07903496)
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
|
|
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
|
|
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
|