INTERNATIONAL CIGARETTE INCORPORATION LTD.
Company number 10403761
- Company Overview for INTERNATIONAL CIGARETTE INCORPORATION LTD. (10403761)
- Filing history for INTERNATIONAL CIGARETTE INCORPORATION LTD. (10403761)
- People for INTERNATIONAL CIGARETTE INCORPORATION LTD. (10403761)
- More for INTERNATIONAL CIGARETTE INCORPORATION LTD. (10403761)
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) |
---|---|---|---|
10 Jul 2018 | PSC01 | Notification of Yasar Manzoor Raja as a person with significant control on 10 July 2018 | |
06 Jul 2018 | CERTNM |
Company name changed bugaati trading LIMITED\certificate issued on 06/07/18
|
|
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | AD01 | Registered office address changed from 8 Harry Barrow Close Ringwood Hampshire BH24 1PL United Kingdom to 663 Chigwell Road Woodford Green Essex IG8 8AJ on 6 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Barry William Beardall as a director on 6 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Yasar Raja as a director on 6 December 2017 | |
06 Dec 2017 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 6 December 2017 | |
09 Nov 2016 | AP01 | Appointment of Mr Barry William Beardall as a director on 4 November 2016 | |
09 Nov 2016 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 8 Harry Barrow Close Ringwood Hampshire BH24 1PL on 9 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 4 November 2016 | |
30 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-30
|