- Company Overview for CINIBELL LIMITED (07063678)
- Filing history for CINIBELL LIMITED (07063678)
- People for CINIBELL LIMITED (07063678)
- More for CINIBELL LIMITED (07063678)
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) |
---|---|---|---|
03 Feb 2016 | TM01 | Termination of appointment of David Nicholas Solly as a director on 23 December 2015 | |
03 Feb 2016 | TM01 | Termination of appointment of Montrond Inc. as a director on 23 December 2015 | |
03 Feb 2016 | TM02 | Termination of appointment of London Secretaries Limited as a secretary on 23 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Apr 2015 | AP02 | Appointment of Montrond Inc. as a director on 30 April 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
06 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 6 January 2014
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
07 Oct 2013 | TM01 | Termination of appointment of Amanda Butler as a director | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2013 | AP01 | Appointment of Mrs Amanda Jane Butler as a director | |
08 Jan 2013 | TM01 | Termination of appointment of Montrond Inc. as a director | |
21 Dec 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
06 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
02 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
28 Jul 2011 | CH01 | Director's details changed for Mr David Nicholas Solly on 27 July 2011 | |
01 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
08 Jun 2010 | AP01 | Appointment of Mr David Nicholas Solly as a director | |
07 Jun 2010 | AP02 | Appointment of Montrond Inc. as a director | |
07 Jun 2010 | TM01 | Termination of appointment of Paul Kythreotis as a director | |
07 Jun 2010 | AD01 | Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom on 7 June 2010 | |
21 Dec 2009 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 |