Advanced company searchLink opens in new window

CIPRIAN LIMITED

Company number 07806741

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)
16 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2020 L64.07 Completion of winding up
04 Oct 2018 COCOMP Order of court to wind up
07 Sep 2017 AP03 Appointment of William Rai as a secretary on 13 July 2016
07 Sep 2017 AA Total exemption full accounts made up to 31 October 2016
26 Jun 2017 AA Total exemption full accounts made up to 31 October 2015
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2017 AA Total exemption full accounts made up to 31 October 2014
12 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
26 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
01 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
08 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Dec 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
15 Dec 2012 CH01 Director's details changed for Mr Ciprian Daniel Surugiu on 9 October 2012
15 Dec 2012 AD01 Registered office address changed from 6 Hillfield Avenue Morden SM4 6BA United Kingdom on 15 December 2012
12 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)