Advanced company searchLink opens in new window

CINESITE (HOLDINGS) LIMITED

Company number 07913963

Filter by category

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 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-19
  • GBP 588,500
07 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2013 DS01 Application to strike the company off the register
16 Jul 2013 AP01 Appointment of Mr Duncan Alexander Rodger as a director on 16 July 2013
03 May 2013 TM01 Termination of appointment of Courtney Anne Vanderslice as a director on 3 May 2013
03 May 2013 TM01 Termination of appointment of Duncan Alexander Rodger as a director on 3 May 2013
03 May 2013 TM01 Termination of appointment of Antony Hunt as a director on 3 May 2013
12 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
02 Jan 2013 AA01 Current accounting period extended from 31 January 2013 to 30 April 2013
12 Sep 2012 TM01 Termination of appointment of Aidan Paul Robson as a director on 7 September 2012
10 Jul 2012 AD01 Registered office address changed from 3 Whitehall Quay Leeds West Yorkshire LS1 4BF on 10 July 2012
03 Jul 2012 AP01 Appointment of Aidan Robson as a director on 10 May 2012
30 May 2012 CERTNM Company name changed dunwilco (1732) LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
29 May 2012 TM01 Termination of appointment of Garry Wilson as a director on 11 May 2012
29 May 2012 AP01 Appointment of Garry Wilson as a director on 10 May 2012
28 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 May 2012 AD01 Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ England on 23 May 2012
23 May 2012 SH01 Statement of capital following an allotment of shares on 10 May 2012
  • GBP 588,500
23 May 2012 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 10 May 2012
23 May 2012 TM01 Termination of appointment of D.W. Company Services Limited as a director on 10 May 2012
23 May 2012 TM01 Termination of appointment of Kenneth Charles Rose as a director on 10 May 2012
23 May 2012 TM01 Termination of appointment of D.W. Director 1 Limited as a director on 10 May 2012
23 May 2012 AP01 Appointment of Courtney Anne Vanderslice-Law as a director on 10 May 2012