- Company Overview for CIAO WILLERBY LIMITED (08512944)
- Filing history for CIAO WILLERBY LIMITED (08512944)
- People for CIAO WILLERBY LIMITED (08512944)
- More for CIAO WILLERBY LIMITED (08512944)
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) |
---|---|---|---|
10 Jan 2023 | BONA | Bona Vacantia disclaimer | |
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
29 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
07 Nov 2017 | AP01 | Appointment of Mr Sirwan Hamid as a director on 7 November 2017 | |
23 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 23 October 2017
|
|
15 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
09 Apr 2017 | AP01 | Appointment of Miss Gemma Ullah as a director on 3 April 2017 | |
09 Apr 2017 | TM01 | Termination of appointment of Kerry Cooper as a director on 3 April 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Sep 2015 | TM01 | Termination of appointment of Darren Raymond Parker as a director on 18 September 2015 | |
25 Sep 2015 | AP01 | Appointment of Mrs Kerry Cooper as a director on 18 September 2015 | |
23 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-23
|
|
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
21 Dec 2013 | AD01 | Registered office address changed from 8 Fuchsia Drive Hull HU4 6US England on 21 December 2013 |