Advanced company searchLink opens in new window

CNIW FUNDS LTD

Company number 05879626

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)
21 Jul 2020 AP02 Appointment of Dermatology, Laser and Aesthetics Ltd as a director on 21 July 2020
21 Jul 2020 PSC01 Notification of Daron Carl Seukeran as a person with significant control on 21 July 2020
21 Jul 2020 PSC07 Cessation of Ahmed Al Zaiter as a person with significant control on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Sgp Capital Inc as a director on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Samantha Giacomello as a director on 21 July 2020
21 Jul 2020 TM01 Termination of appointment of Ahmed Al Zaiter as a director on 21 July 2020
12 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
29 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
03 May 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
18 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
17 Oct 2017 AD01 Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017
17 Oct 2017 AD01 Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 17 October 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
12 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
12 Jun 2017 AD01 Registered office address changed from New London House 6 London Street London EC3R 7AD England to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 12 June 2017
12 Jun 2017 AP02 Appointment of Sgp Capital Inc as a director on 1 June 2017
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2017 CS01 Confirmation statement made on 1 February 2017 with updates
22 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
01 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015