Advanced company searchLink opens in new window

CISCO PROPERTIES LTD

Company number 09244485

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2016 DS01 Application to strike the company off the register
08 Sep 2016 TM01 Termination of appointment of Barry John Carver as a director on 10 August 2016
18 Jul 2016 CH01 Director's details changed for Mr Barry John Carver on 18 July 2016
29 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jun 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 March 2016
29 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Oct 2015 AD02 Register inspection address has been changed to 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB
01 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-01
  • GBP 100