Advanced company searchLink opens in new window

CIKLUM UK LIMITED

Company number 07322381

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 Jan 2015 AD01 Registered office address changed from 22 Long Acre London WC2E 9LY England to 22 Long Acre London WC2E 0LY on 21 January 2015
13 Jan 2015 CH01 Director's details changed for Dr. Samuel Barry Kingston on 1 January 2015
12 Jan 2015 AD01 Registered office address changed from Knights Court 6-8 St John's Square London EC1M 4NH to 22 Long Acre London WC2E 9LY on 12 January 2015
02 Sep 2014 AP01 Appointment of Dr. Samuel Barry Kingston as a director on 29 August 2014
02 Sep 2014 TM01 Termination of appointment of Craig Andrew Wilson as a director on 29 August 2014
29 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 Feb 2014 CH01 Director's details changed for Mr Craig Andrew Wilson on 22 July 2013
04 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Oct 2013 AD01 Registered office address changed from 3 More London Riverside London SE1 2RE England on 29 October 2013
21 May 2013 AR01 Annual return made up to 22 July 2012 with full list of shareholders
21 May 2013 AA Accounts for a dormant company made up to 31 December 2011
21 May 2013 RT01 Administrative restoration application
06 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
22 Jul 2010 NEWINC Incorporation