Advanced company searchLink opens in new window

CIHANN LTD

Company number 12187167

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 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Mar 2022 DS01 Application to strike the company off the register
24 Jan 2022 AD01 Registered office address changed from 75 Commercial Way Woking GU21 6HN England to 173 Lincoln Court Bethune Road London N16 5DZ on 24 January 2022
24 Jan 2022 DS02 Withdraw the company strike off application
13 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2021 DS01 Application to strike the company off the register
04 Nov 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
04 Nov 2021 AD01 Registered office address changed from 59-60 the Market Square London N9 0TZ England to 75 Commercial Way Woking GU21 6HN on 4 November 2021
03 Jun 2021 AA Micro company accounts made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
03 Oct 2019 AP01 Appointment of Mr Abuzer Simsik as a director on 3 October 2019
03 Oct 2019 PSC01 Notification of Abuzer Simsik as a person with significant control on 3 October 2019
03 Oct 2019 TM01 Termination of appointment of Suat Simsik as a director on 3 October 2019
03 Oct 2019 PSC07 Cessation of Suat Simsik as a person with significant control on 3 October 2019
30 Sep 2019 AD01 Registered office address changed from 75 Commercial Way Woking GU21 6HN England to 59-60 the Market Square London N9 0TZ on 30 September 2019
03 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-03
  • GBP 1