Advanced company searchLink opens in new window

CISION GLOBAL SOLUTIONS LIMITED

Company number 04036848

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)
12 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
30 May 2014 AD01 Registered office address changed from Cision House 16-22 Baltic Street West London EC1Y 0UL England on 30 May 2014
29 May 2014 4.70 Declaration of solvency
29 May 2014 600 Appointment of a voluntary liquidator
29 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 May 2014 TM01 Termination of appointment of Nina Charlotte Vithlani Hansson as a director on 12 May 2014
07 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 22/04/2014
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 22 April 2014
  • GBP 618,081
25 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Dec 2013 TM01 Termination of appointment of Thomas Ritchie as a director on 17 December 2013
16 Dec 2013 AP01 Appointment of Mr Marc Andrew James Munier as a director on 16 December 2013
14 Nov 2013 TM01 Termination of appointment of Torsten Morris Tomas Bruce-Morgan as a director on 1 November 2013
06 Nov 2013 AP01 Appointment of Mrs Nina Charlotte Vithlani Hansson as a director on 1 November 2013
09 Oct 2013 AP03 Appointment of Mr Kevin Wheeler as a secretary on 1 October 2013
08 Oct 2013 TM02 Termination of appointment of Thomas David Ritchie as a secretary on 1 October 2013
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
22 Jul 2013 TM01 Termination of appointment of Rachel Natasha Kimber as a director on 3 May 2013
24 Jun 2013 AUD Auditor's resignation
12 Apr 2013 AP03 Appointment of Mr Thomas David Ritchie as a secretary on 12 April 2013
12 Apr 2013 TM02 Termination of appointment of Rachel Natasha Kimber as a secretary on 12 April 2013
19 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
04 May 2012 AA Full accounts made up to 31 December 2011
13 Apr 2012 TM01 Termination of appointment of Yann Blandy as a director on 13 April 2012