Advanced company searchLink opens in new window

CILL HOLDINGS LIMITED

Company number 03244165

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)
09 May 2018 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2017 AD01 Registered office address changed from Sony Pictures Europe House 25 Golden Square London W1F 9LU to 1 More London Place London SE1 2AF on 6 April 2017
06 Apr 2017 AD02 Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU
04 Apr 2017 600 Appointment of a voluntary liquidator
04 Apr 2017 4.70 Declaration of solvency
04 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-16
20 Feb 2017 TM01 Termination of appointment of Corii David Berg as a director on 17 February 2017
25 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
28 Oct 2016 SH20 Statement by Directors
28 Oct 2016 SH19 Statement of capital on 28 October 2016
  • GBP 0.02
28 Oct 2016 CAP-SS Solvency Statement dated 21/10/16
28 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 21/10/2016
03 Oct 2016 MR05 All of the property or undertaking has been released from charge 1
25 Jan 2016 TM01 Termination of appointment of Donna Grandy Cunningham as a director on 21 January 2016
25 Jan 2016 AP01 Appointment of Mr Richard John Parsons as a director on 21 January 2016
10 Dec 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 14,562.25
02 Dec 2015 AA Full accounts made up to 31 March 2015
11 Aug 2015 AP01 Appointment of Mr Darren Nigel Hopgood as a director on 15 April 2015
11 Aug 2015 AP03 Appointment of Mr Darren Nigel Hopgood as a secretary on 15 April 2015
11 Aug 2015 TM02 Termination of appointment of Alan George Castle as a secretary on 13 April 2015
02 Mar 2015 AA Full accounts made up to 31 March 2014
11 Dec 2014 CH01 Director's details changed for Mrs Donna Grandy Cunningham on 1 September 2014
10 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 14,562.25
02 Dec 2013 AA Full accounts made up to 31 March 2013