Advanced company searchLink opens in new window

CICET TECHNOLOGIES LIMITED

Company number 08158725

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2018 DS01 Application to strike the company off the register
13 Dec 2017 AP01 Appointment of Mr Pankaj Kulshrestha as a director on 13 December 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
31 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
14 Jun 2017 AD01 Registered office address changed from 16B Argyle Road Ilford IG1 3BQ to 25 Perrymans Farm Road Ilford IG2 7LB on 14 June 2017
14 Jun 2017 CH01 Director's details changed for Priya Saxena on 25 May 2017
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
27 Jun 2016 TM01 Termination of appointment of Sandhya Saxena as a director on 31 October 2015
13 Nov 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
14 Oct 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
20 May 2014 AP01 Appointment of Mrs Sandhya Saxena as a director
26 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
27 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted