Advanced company searchLink opens in new window

CINIBELL LIMITED

Company number 07063678

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2019 DS01 Application to strike the company off the register
07 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
19 Feb 2018 TM01 Termination of appointment of Christopher Maurice Polan as a director on 31 January 2018
19 Feb 2018 AP01 Appointment of Miss Bianca Ann Allen as a director on 31 January 2018
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
25 Jan 2018 CS01 Confirmation statement made on 2 November 2017 with updates
23 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2017 PSC01 Notification of Valerij Portjanoj as a person with significant control on 6 April 2016
17 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 17 October 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
31 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2017 CS01 Confirmation statement made on 2 November 2016 with updates
15 Dec 2016 AP01 Appointment of Mr Christopher Maurice Polan as a director on 5 December 2016
15 Dec 2016 AD01 Registered office address changed from 2 Martin House 179 - 181 North End Road London W14 9NL England to 35 Princess Street Rochdale OL12 0HA on 15 December 2016
08 Dec 2016 TM01 Termination of appointment of Andrew James Gilfillan as a director on 5 December 2016
08 Dec 2016 TM01 Termination of appointment of Versos Directors Limited as a director on 5 December 2016
08 Dec 2016 TM02 Termination of appointment of Versos Secretaries Limited as a secretary on 5 December 2016
09 Feb 2016 AP02 Appointment of Versos Directors Limited as a director on 23 December 2015
09 Feb 2016 AP04 Appointment of Versos Secretaries Limited as a secretary on 23 December 2015
09 Feb 2016 AP01 Appointment of Mr Andrew James Gilfillan as a director on 23 December 2015
03 Feb 2016 AD01 Registered office address changed from 6th Floor, 94 Wigmore Street London W1U 3RF to 2 Martin House 179 - 181 North End Road London W14 9NL on 3 February 2016