Advanced company searchLink opens in new window

CIAROS CONSULTING LIMITED

Company number 08872704

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2024 DS01 Application to strike the company off the register
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with updates
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
15 Feb 2023 PSC04 Change of details for Mrs Sinead Taylor as a person with significant control on 6 April 2019
14 Feb 2023 PSC01 Notification of Steven John Taylor as a person with significant control on 6 April 2019
14 Feb 2023 PSC04 Change of details for Mrs Sinead Taylor as a person with significant control on 15 March 2019
13 Feb 2023 PSC07 Cessation of Steven John Taylor as a person with significant control on 15 March 2019
10 Feb 2023 PSC04 Change of details for Mrs Sinead Taylor as a person with significant control on 8 October 2018
06 Dec 2022 AA Total exemption full accounts made up to 28 February 2022
07 Apr 2022 CS01 Confirmation statement made on 3 February 2022 with updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates
11 Nov 2020 AD01 Registered office address changed from Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom to 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW on 11 November 2020
25 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
06 Apr 2020 PSC04 Change of details for Mrs Sinead Taylor as a person with significant control on 6 April 2020
06 Apr 2020 PSC04 Change of details for Mr Steven John Taylor as a person with significant control on 6 April 2020
06 Apr 2020 CH01 Director's details changed for Mrs Sinead Taylor on 6 April 2020
06 Apr 2020 CH01 Director's details changed for Mr Steven John Taylor on 6 April 2020
06 Apr 2020 AD01 Registered office address changed from 5 Latham Place Upminster Essex RM14 1DU to Moorgate House King Street Newton Abbot Devon TQ12 2LG on 6 April 2020
06 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
28 Mar 2019 AA Micro company accounts made up to 28 February 2019