- 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) |
---|---|---|---|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
13 Mar 2013 | AA01 | Current accounting period extended from 31 January 2013 to 31 May 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 10 January 2013 with full list of shareholders | |
22 Oct 2012 | CH01 | Director's details changed for Mrs Sharon Sheila Thorne on 22 October 2012 | |
15 Oct 2012 | CERTNM |
Company name changed sjt design LIMITED\certificate issued on 15/10/12
|
|
09 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2012 | CONNOT | Change of name notice | |
19 Mar 2012 | CH01 | Director's details changed for Sharon Sheila Thorne on 24 February 2012 | |
19 Mar 2012 | AD01 | Registered office address changed from 7-11 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom on 19 March 2012 | |
23 Feb 2012 | AP01 | Appointment of Sharon Sheila Thorne as a director | |
23 Feb 2012 | TM01 | Termination of appointment of Steven Thorne as a director | |
10 Jan 2012 | NEWINC | Incorporation |