Advanced company searchLink opens in new window

C.I.T.E. TECHNOLOGY (UK) LIMITED

Company number SC298285

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)
19 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2010 AA Total exemption small company accounts made up to 31 March 2009
15 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
Statement of capital on 2010-06-12
  • GBP 97
14 May 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2009 363a Return made up to 07/03/09; full list of members
16 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
29 May 2008 287 Registered office changed on 29/05/2008 from 2/7, 79 west regent street glasgow G2 2AW
10 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
01 Apr 2008 363a Return made up to 07/03/08; full list of members
01 Apr 2008 288c Director's Change of Particulars / john wetling / 01/01/2008 / Nationality was: danish, now: british; HouseName/Number was: , now: 18; Street was: stoneleigh mews, suite 5,, now: peder olsensvej; Area was: 10 bryan road, edgerton, now: ; Post Town was: huddersfield, now: hundested; Region was: w yorks, now: ; Post Code was: HD2 2AH, now: DK3390; Co
17 May 2007 288c Director's particulars changed
17 May 2007 288b Secretary resigned
17 May 2007 288b Director resigned
27 Mar 2007 363a Return made up to 07/03/07; full list of members
27 Mar 2007 288c Director's particulars changed
27 Mar 2007 288b Director resigned
07 Mar 2006 NEWINC Incorporation