- Company Overview for CIAROS CONSULTING LIMITED (08872704)
- Filing history for CIAROS CONSULTING LIMITED (08872704)
- People for CIAROS CONSULTING LIMITED (08872704)
- More for CIAROS CONSULTING LIMITED (08872704)
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 |