Advanced company searchLink opens in new window

CICERONE LTD

Company number 09018331

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2020 DS01 Application to strike the company off the register
26 May 2020 CH01 Director's details changed for Mr Gary Turner on 14 December 2018
22 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
22 May 2020 CH01 Director's details changed for Kirsty Vanora Godfrey-Billy on 14 December 2018
22 May 2020 CH01 Director's details changed for Anna Valerie Curzon on 14 December 2018
29 Jan 2020 AA01 Previous accounting period extended from 30 April 2019 to 31 August 2019
28 Jun 2019 CS01 Confirmation statement made on 30 April 2019 with updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
23 Jan 2019 RP04AR01 Second filing of the annual return made up to 30 April 2015
18 Dec 2018 AP01 Appointment of Anna Curzon as a director on 14 December 2018
18 Dec 2018 AD01 Registered office address changed from , C/O Alvin Ho, 85 Thorpebank Road, London, W12 0PG, England to Bank House 171 Midsummer Boulevard Milton Keynes MK9 1EB on 18 December 2018
17 Dec 2018 TM01 Termination of appointment of Alvin Van Gee Ho as a director on 14 December 2018
17 Dec 2018 TM01 Termination of appointment of Keith Trevor Carsley as a director on 14 December 2018
17 Dec 2018 AP01 Appointment of Mr Gary Turner as a director on 14 December 2018
17 Dec 2018 AP01 Appointment of Kirsty Vanora Godfrey-Billy as a director on 14 December 2018
17 Dec 2018 PSC08 Notification of a person with significant control statement
17 Dec 2018 PSC07 Cessation of Keith Trevor Carsley as a person with significant control on 14 December 2018
17 Dec 2018 PSC07 Cessation of Alvin Van Ge Ho as a person with significant control on 14 December 2018
22 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 30/05/2017
22 Nov 2018 RP04AR01 Second filing of the annual return made up to 30 April 2016
28 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
30 May 2017 CS01 30/04/17 Statement of Capital gbp 10.00
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder Information and PSC01- Notice of Individual Person with Significant Control) was registered on 22/11/2018.