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)
20 Aug 2015 AP01 Appointment of Dr Samuel Barry Kingston as a director on 1 July 2015
18 May 2015 TM02 Termination of appointment of Gemma-Lyn Roskilly as a secretary on 2 April 2015
27 Mar 2015 TM01 Termination of appointment of Samuel Barry Kingston as a director on 27 March 2015
27 Mar 2015 AP01 Appointment of Mr Torben Majgaard as a director on 1 March 2015
12 Feb 2015 AP03 Appointment of Miss Gemma-Lyn Roskilly as a secretary on 11 February 2015
27 Jan 2015 AD01 Registered office address changed from 22 Long Acre London WC2E 0LY to 22 Long Acre London WC2E 9LY on 27 January 2015
27 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jan 2015 TM01 Termination of appointment of Charles Philip Wadsworth as a director on 20 January 2015
21 Jan 2015 AP01 Appointment of Charles Philip Wadsworth as a director on 24 November 2014
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