Advanced company searchLink opens in new window

CINEMA INTERNATIONAL CORPORATION (UK) LIMITED

Company number 00997590

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Oct 2017 AD01 Registered office address changed from St Albans House 57-59 Haymarket London SW1Y 4QX to 1 More London Place London SE1 2AF on 6 October 2017
06 Oct 2017 AD03 Register(s) moved to registered inspection location St Albans House 57-59 Haymarket London SW1Y 4QX
06 Oct 2017 AD02 Register inspection address has been changed to St Albans House 57-59 Haymarket London SW1Y 4QX
04 Oct 2017 LIQ01 Declaration of solvency
04 Oct 2017 600 Appointment of a voluntary liquidator
04 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-13
13 Jul 2017 TM02 Termination of appointment of a secretary
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
20 Jun 2017 SH20 Statement by Directors
20 Jun 2017 CAP-SS Solvency Statement dated 19/05/17
20 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2017 TM02 Termination of appointment of Kirsten Lawton as a secretary on 18 May 2017
26 Apr 2017 AP01 Appointment of Mr John Brooks Rainer as a director on 21 April 2017
25 Apr 2017 TM01 Termination of appointment of Mark Jonathan Way as a director on 21 April 2017
25 Apr 2017 TM01 Termination of appointment of Andrew Stephen Alker as a director on 21 April 2017
07 Dec 2016 TM01 Termination of appointment of Paul Michael Donovan as a director on 30 November 2016
06 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10,000
04 Jun 2016 MR04 Satisfaction of charge 3 in full
04 Jun 2016 MR04 Satisfaction of charge 4 in full
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2015 CH03 Secretary's details changed for Mrs Kirsten Lawton on 4 August 2015
04 Aug 2015 CH01 Director's details changed for Mr Andrew Stephen Alker on 1 August 2015