- 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) |
---|---|---|---|
13 Sep 2016 | AP01 | Appointment of Mr Conor Daniel Brennan as a director on 1 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
31 Mar 2016 | TM01 | Termination of appointment of Mark Morris as a director on 31 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Chris Holloway as a director on 31 March 2016 | |
21 Oct 2015 | CERTNM |
Company name changed amazing furniture LTD\certificate issued on 21/10/15
|
|
15 Sep 2015 | AD01 | Registered office address changed from 8 Chain Lane Battle East Sussex TN33 0GB to Unit 8 Watch Oak Business Centre Chain Lane Battle East Sussex TN33 0GB on 15 September 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
11 Sep 2015 | AD01 | Registered office address changed from 22 Tithe Gardens Nottingham NG5 9PB to 8 Chain Lane Battle East Sussex TN33 0GB on 11 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of Robert Rokosz as a director on 11 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Mr Mark Morris as a director on 11 September 2015 | |
07 Jul 2015 | TM01 | Termination of appointment of Lukasz Niewiem as a director on 26 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
17 Jun 2013 | NEWINC |
Incorporation
|