- Company Overview for CNI SERVICES LIMITED (10380777)
- Filing history for CNI SERVICES LIMITED (10380777)
- People for CNI SERVICES LIMITED (10380777)
- Registers for CNI SERVICES LIMITED (10380777)
- More for CNI SERVICES LIMITED (10380777)
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) |
---|---|---|---|
05 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
05 May 2020 | AD01 | Registered office address changed from 21 High Road Cowley Uxbridge UB8 2HL England to 74a Oxford Road Denham Uxbridge UB9 4DN on 5 May 2020 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
05 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 16/12/2017 | |
27 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 10/04/2018 | |
08 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
10 Apr 2018 | CS01 |
10/04/18 Statement of Capital gbp 200000
|
|
09 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
07 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 30 September 2017
|
|
05 Apr 2018 | CS01 |
Confirmation statement made on 16 December 2017 with updates
|
|
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2017 | AD01 | Registered office address changed from 21 High Road Cowley Uxbridge High Road Cowley Uxbridge UB8 2HL England to 21 High Road Cowley Uxbridge UB8 2HL on 25 October 2017 | |
25 Oct 2017 | AD01 | Registered office address changed from 21 Maygoods View Cowley Uxbridge UB8 2HQ England to 21 High Road Cowley Uxbridge High Road Cowley Uxbridge UB8 2HL on 25 October 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 283 High Street North London E12 6SL England to 21 Maygoods View Cowley Uxbridge UB8 2HQ on 18 August 2017 | |
18 Aug 2017 | PSC07 | Cessation of Md Firoj Alam as a person with significant control on 3 January 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Tanvirul Alam Siddiquee as a director on 3 January 2017 | |
18 Aug 2017 | TM01 | Termination of appointment of Md Firoj Alam as a director on 3 January 2017 | |
18 Aug 2017 | PSC01 | Notification of Sarmin Sultana Sathi as a person with significant control on 20 December 2016 | |
18 Jul 2017 | AP01 | Appointment of Miss Sarmin Sultana Sathi as a director on 20 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
16 Dec 2016 | AP01 | Appointment of Mr Tanvirul Alam Siddiquee as a director on 17 September 2016 | |
16 Dec 2016 | CH01 | Director's details changed for Mr Md Firoj Alam on 1 December 2016 | |
17 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-17
|