Advanced company searchLink opens in new window

CIRO CITTERIO BRANDS LIMITED

Company number 11690676

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-26
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-11-21
  • GBP 100