- Company Overview for CINNABAR ENGINEERING LIMITED (10276075)
- Filing history for CINNABAR ENGINEERING LIMITED (10276075)
- People for CINNABAR ENGINEERING LIMITED (10276075)
- More for CINNABAR ENGINEERING LIMITED (10276075)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2018 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 40 Hill Meadows High Shincliffe Durham DH1 2PE on 19 February 2018 | |
15 Feb 2018 | DS01 | Application to strike the company off the register | |
10 Jan 2018 | AA | Micro company accounts made up to 4 December 2017 | |
06 Jan 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 4 December 2017 | |
13 Jul 2017 | PSC01 | Notification of Claire Ketley as a person with significant control on 26 October 2016 | |
13 Jul 2017 | PSC01 | Notification of Michael Ketley as a person with significant control on 26 October 2016 | |
13 Jul 2017 | CS01 | Confirmation statement made on 13 July 2017 with updates | |
01 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 26 October 2016
|
|
13 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-13
|