Advanced company searchLink opens in new window

CIRRUS365 LTD

Company number 08461208

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2019 DS01 Application to strike the company off the register
20 May 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
11 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
03 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
30 Mar 2017 CH01 Director's details changed for Mr Charles James Payne on 18 March 2017
01 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
10 Feb 2016 TM01 Termination of appointment of Martin Anthony Clarke as a director on 9 February 2016
10 Feb 2016 AP01 Appointment of Mr Charles James Payne as a director on 25 January 2016
09 Feb 2016 AD01 Registered office address changed from 14 Tower Court Haverhill Suffolk CB9 9DD to Bishop Fleming 16 Queen Square Bristol BS1 4NT on 9 February 2016
26 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
08 Jun 2015 CH01 Director's details changed for Mr Martin Anthony Clarke on 10 September 2014
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Oct 2014 AD01 Registered office address changed from 29 Springfields Great Dunmow Essex CM6 1BP England to 14 Tower Court Haverhill Suffolk CB9 9DD on 1 October 2014
08 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
25 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted