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)
25 Jan 2012 CH01 Director's details changed for Pereira Adaes Carlos on 31 March 2011
25 Jan 2012 CH03 Secretary's details changed for Terant Max on 31 March 2011
28 Jul 2011 AR01 Annual return made up to 24 March 2010
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
19 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2010 AR01 Annual return made up to 21 March 2009 with full list of shareholders
07 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2010 AR01 Annual return made up to 21 March 2008 with full list of shareholders
12 Aug 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2009 AA Total exemption full accounts made up to 31 March 2009
02 Apr 2009 AA Total exemption full accounts made up to 31 March 2008
27 Nov 2008 AA Total exemption full accounts made up to 31 March 2007
08 Aug 2007 288b Secretary resigned
06 Aug 2007 363a Return made up to 21/03/07; full list of members
17 Jul 2007 288a New secretary appointed
09 May 2007 288a New director appointed
14 Dec 2006 288b Director resigned
11 Oct 2006 287 Registered office changed on 11/10/06 from: 5 ruskin walk, edmonton, london, N9 9DT
15 Jun 2006 288a New director appointed
22 Mar 2006 288a New director appointed
22 Mar 2006 288a New secretary appointed
22 Mar 2006 287 Registered office changed on 22/03/06 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ
22 Mar 2006 288b Director resigned