Advanced company searchLink opens in new window

CICADA INVESTMENTS LIMITED

Company number 06733833

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)
10 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2019 WU15 Notice of final account prior to dissolution
13 Jun 2019 WU07 Progress report in a winding up by the court
12 Jun 2019 WU07 Progress report in a winding up by the court
15 Jun 2018 WU07 Progress report in a winding up by the court
07 Jun 2017 WU07 Progress report in a winding up by the court
17 Jun 2016 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 13/04/2016
07 May 2015 AD01 Registered office address changed from C/O C/O Kent Elms Accountants First Floor Offices 327 Bridgewater Drive Westcliffe on Sea Essex SS0 0HA England to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 7 May 2015
30 Apr 2015 4.31 Appointment of a liquidator
02 Feb 2015 COCOMP Order of court to wind up
17 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
30 May 2014 TM01 Termination of appointment of David Aris as a director
28 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2013 AD01 Registered office address changed from 5Th Floor 40 Mortimer Street London W1W 7RQ England on 24 October 2013
18 Sep 2013 TM01 Termination of appointment of John Nethercott-Hunt as a director
18 Sep 2013 TM02 Termination of appointment of John Nethercott-Hunt as a secretary
25 Jan 2013 AR01 Annual return made up to 27 October 2012 with full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
25 Jan 2013 AD01 Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom on 25 January 2013
15 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2012 AD01 Registered office address changed from 4 Royal Mint Court London EC3N 4HJ England on 4 September 2012
12 Apr 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
23 Nov 2011 TM01 Termination of appointment of Robert Lowe as a director