- Company Overview for CIARA LTD (08192475)
- Filing history for CIARA LTD (08192475)
- People for CIARA LTD (08192475)
- More for CIARA LTD (08192475)
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
|
|
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
|
|
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
|
|
28 Aug 2012 | NEWINC |
Incorporation
|