Advanced company searchLink opens in new window

INTERNATIONAL CIGARETTE INCORPORATION LTD.

Company number 10403761

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-05
25 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-22
08 Dec 2017 CS01 Confirmation statement made on 29 September 2017 with updates
07 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
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
  • GBP 1