Advanced company searchLink opens in new window

CIARA LTD

Company number 08192475

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2019 RP05 Registered office address changed to PO Box 4385, 08192475: Companies House Default Address, Cardiff, CF14 8LH on 2 May 2019
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with no updates
11 Sep 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 18 September 2017
31 Aug 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
29 May 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Aug 2016 CS01 Confirmation statement made on 28 August 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Nov 2015 DS02 Withdraw the company strike off application
20 Nov 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
24 Oct 2015 SOAS(A) Voluntary strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2015 DS01 Application to strike the company off the register
27 Jul 2015 AA Accounts for a dormant company made up to 31 August 2014
26 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
26 Sep 2014 AA Accounts for a dormant company made up to 31 August 2013
08 Oct 2013 CH01 Director's details changed for Mr Arthur Mcgearey on 17 June 2013
08 Oct 2013 CH01 Director's details changed for Mrs Roseann Mcgearey on 17 June 2013
08 Oct 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
28 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted