Advanced company searchLink opens in new window

CINDIMAN LTD

Company number 06207653

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)
18 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2018 AA Micro company accounts made up to 30 April 2017
17 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
19 Jan 2017 AA Micro company accounts made up to 30 April 2016
22 Dec 2016 AD01 Registered office address changed from 6 New Concordia Wharf Mill Street London SE1 2BB England to The Parker Building Jamaica Road Flat 113 London SE16 4EF on 22 December 2016
31 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
31 May 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 6 New Concordia Wharf Mill Street London SE1 2BB on 31 May 2016
08 Feb 2016 AA Micro company accounts made up to 30 April 2015
06 May 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Jan 2015 AP01 Appointment of Mrs Anna Vidal as a director on 30 October 2014
14 Jan 2015 TM01 Termination of appointment of Ioanna Savidou as a director on 30 October 2014
24 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
23 Jan 2014 AD01 Registered office address changed from 6 New Concordia Wharf Mill Street London SE1 2BB United Kingdom on 23 January 2014
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
16 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 May 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
20 Jan 2012 CERTNM Company name changed ikos research LIMITED\certificate issued on 20/01/12
  • RES15 ‐ Change company name resolution on 2012-01-19
  • NM01 ‐ Change of name by resolution
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
25 May 2011 AA Total exemption small company accounts made up to 30 April 2010
04 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
14 Apr 2011 AP01 Appointment of Ms Ioanna Savidou as a director
12 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders