- Company Overview for BY CIARA LONDON LIMITED (09827472)
- Filing history for BY CIARA LONDON LIMITED (09827472)
- People for BY CIARA LONDON LIMITED (09827472)
- More for BY CIARA LONDON LIMITED (09827472)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
12 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
21 Oct 2021 | CH01 | Director's details changed for Ms Ciara Mcclinton-Staines on 19 October 2021 | |
20 Oct 2021 | PSC04 | Change of details for Ms Ciara Mcclinton-Staines as a person with significant control on 19 October 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 May 2021 | AD01 | Registered office address changed from 12a Leicester Road Blaby Leicester LE8 4GQ England to Unit 1 the Manor Main Street Tur Langton Leicester LE8 0PJ on 19 May 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
05 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2018 | |
13 Jul 2020 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 12a Leicester Road Blaby Leicester LE8 4GQ on 13 July 2020 | |
03 Nov 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
15 Oct 2019 | AD01 | Registered office address changed from PO Box 4385 09827472: Companies House Default Address Cardiff CF14 8LH to Kemp House 152-160 City Road London EC1V 2NX on 15 October 2019 | |
02 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Nov 2018 | CH01 | Director's details changed for Ms Ciara Mcclinton-Staines on 1 November 2018 | |
01 Nov 2018 | PSC07 | Cessation of Kerry Mcclinton-King as a person with significant control on 6 April 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
24 Oct 2018 | TM01 | Termination of appointment of Kerry Maria Mcclinton-King as a director on 11 October 2018 | |
24 Oct 2018 | PSC01 | Notification of Ciara Mcclinton-Staines as a person with significant control on 6 April 2018 |