- Company Overview for CINNAMON WD LIMITED (08572998)
- Filing history for CINNAMON WD LIMITED (08572998)
- People for CINNAMON WD LIMITED (08572998)
- More for CINNAMON WD LIMITED (08572998)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2022 | RP05 | Registered office address changed to PO Box 4385, 08572998: Companies House Default Address, Cardiff, CF14 8LH on 24 June 2022 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
26 Nov 2021 | TM01 | Termination of appointment of Conor Daniel Brennan as a director on 25 November 2021 | |
26 Nov 2021 | AP01 | Appointment of Mr Ferenc Tatar as a director on 25 November 2021 | |
25 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
11 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
04 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Dec 2018 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
28 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
13 Dec 2017 | AD01 | Registered office address changed from Golden Square Marishes Malton YO17 6RH England to 85 Great Portland Street First Floor London W1W 7LT on 13 December 2017 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
15 Sep 2016 | TM01 | Termination of appointment of Chris Holloway as a director on 15 September 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB England to Golden Square Marishes Malton YO17 6RH on 14 September 2016 |