- Company Overview for CIELO PROPERTY LIMITED (10704456)
- Filing history for CIELO PROPERTY LIMITED (10704456)
- People for CIELO PROPERTY LIMITED (10704456)
- Insolvency for CIELO PROPERTY LIMITED (10704456)
- More for CIELO PROPERTY LIMITED (10704456)
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
|
|
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
|
|
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
Statement of capital on 2017-04-03
|