Advanced company searchLink opens in new window

CIELO PROPERTY LIMITED

Company number 10704456

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)
17 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
12 Jan 2022 LIQ01 Declaration of solvency
18 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-07
18 Dec 2021 600 Appointment of a voluntary liquidator
15 Dec 2021 AD01 Registered office address changed from Fourth Floor, Warwick House 65-66 Queen Street London EC4R 1EB England to Sterling Ford, Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 15 December 2021
14 Dec 2021 TM02 Termination of appointment of Wincham Accountancy Limited as a secretary on 11 December 2021
14 Dec 2021 AD01 Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton CW12 4TR United Kingdom to Fourth Floor, Warwick House 65-66 Queen Street London EC4R 1EB on 14 December 2021
12 Apr 2021 AP04 Appointment of Wincham Accountancy Limited as a secretary on 1 April 2021
12 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
10 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
29 Jan 2018 PSC01 Notification of Alain Louis Adolphe Nozahic as a person with significant control on 17 November 2017
29 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 29 January 2018
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 25 January 2018
  • GBP 362,970
25 Jan 2018 TM01 Termination of appointment of Mark Damion Roach as a director on 25 January 2018
25 Jan 2018 AP01 Appointment of Mr Alain Louis Adolphe Nozahic as a director on 25 January 2018
03 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-03
  • GBP 2