- Company Overview for CINEGO LIMITED (10490306)
- Filing history for CINEGO LIMITED (10490306)
- People for CINEGO LIMITED (10490306)
- More for CINEGO LIMITED (10490306)
| 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) |
|---|---|---|---|
| 21 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 06 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 05 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
| 26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
| 30 Sep 2019 | AA | Micro company accounts made up to 30 November 2018 | |
| 14 Jan 2019 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
| 21 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
| 28 Apr 2018 | AD01 | Registered office address changed from PO Box 4385 10490306: Companies House Default Address Cardiff CF14 8LH to 160 Kemp House City Road London EC1V 2NX on 28 April 2018 | |
| 21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
| 18 Apr 2018 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
| 13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Feb 2018 | RP05 | Registered office address changed to PO Box 4385, 10490306: Companies House Default Address, Cardiff, CF14 8LH on 27 February 2018 | |
| 15 Feb 2018 | CH01 | Director's details changed for Mr Chukwuemeka Kalu on 23 January 2018 | |
| 22 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-22
|