Advanced company searchLink opens in new window

CICONS CONSTRUCTION LTD

Company number 09116481

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)
01 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 SOAS(A) Voluntary strike-off action has been suspended
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2019 DS01 Application to strike the company off the register
27 Nov 2019 AD01 Registered office address changed from 27 Berwick Close Waltham Cross Hertfordshire EN8 7PU England to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 27 November 2019
18 Nov 2019 TM01 Termination of appointment of Elena Madalina Ciobanica as a director on 15 November 2019
27 Sep 2019 CH01 Director's details changed for Mr Constantin Ciobanica on 20 September 2019
24 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
23 Sep 2019 AD01 Registered office address changed from 271 Southbury Road Enfield EN1 1RG United Kingdom to 27 Berwick Close Waltham Cross Hertfordshire EN8 7PU on 23 September 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
02 Nov 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
19 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
20 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Oct 2016 CS01 Confirmation statement made on 31 August 2016 with updates
03 Oct 2016 AD01 Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW United Kingdom to 271 Southbury Road Enfield EN1 1RG on 3 October 2016
29 Sep 2016 AD01 Registered office address changed from 271 Southbury Road Enfield EN1 1RG to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 29 September 2016
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 20
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 20
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 27 May 2016
  • GBP 20
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
26 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 2
22 Apr 2016 SH08 Change of share class name or designation
04 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1