Advanced company searchLink opens in new window

CIELUX U.K. LIMITED

Company number 05749690

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
04 Aug 2016 AD01 Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 4 August 2016
22 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
26 Nov 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
06 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2014 AA Total exemption full accounts made up to 30 September 2013
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2014 AA Full accounts made up to 30 September 2012
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
21 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
27 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
07 Jun 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
24 Apr 2012 AA Total exemption full accounts made up to 31 March 2011
05 Mar 2012 TM01 Termination of appointment of Franz Hossli as a director
22 Feb 2012 AA Total exemption small company accounts made up to 31 March 2010
13 Feb 2012 AP01 Appointment of Franz Hossli as a director
13 Feb 2012 AD01 Registered office address changed from 297a Hertford Road Edmonton London N9 7ET on 13 February 2012
13 Feb 2012 TM02 Termination of appointment of Terant Max as a secretary
13 Feb 2012 TM01 Termination of appointment of Pereira Carlos as a director
13 Feb 2012 AP04 Appointment of Cornhill Secretaries Limited as a secretary
26 Jan 2012 AR01 Annual return made up to 21 March 2011 with full list of shareholders
25 Jan 2012 CH01 Director's details changed for Bendicht Fred Hugli on 31 March 2011