- Company Overview for CIRO CITTERIO BRANDS LIMITED (11690676)
- Filing history for CIRO CITTERIO BRANDS LIMITED (11690676)
- People for CIRO CITTERIO BRANDS LIMITED (11690676)
- More for CIRO CITTERIO BRANDS LIMITED (11690676)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2021 | DS01 | Application to strike the company off the register | |
17 Dec 2020 | AA | Full accounts made up to 26 April 2020 | |
20 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
13 Nov 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 26 April 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
01 Jul 2019 | AP03 | Appointment of Mr Thomas James Piper as a secretary on 1 July 2019 | |
01 Jul 2019 | TM02 | Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019 | |
24 Jun 2019 | CH01 | Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019 | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | AP01 | Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019 | |
18 Dec 2018 | PSC07 | Cessation of Sportsdirect.Com Retail Limited as a person with significant control on 4 December 2018 | |
18 Dec 2018 | PSC02 | Notification of Brands Holdings Limited as a person with significant control on 4 December 2018 | |
21 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-21
|