- Company Overview for CICONIA TRADING LTD (11310705)
- Filing history for CICONIA TRADING LTD (11310705)
- People for CICONIA TRADING LTD (11310705)
- Charges for CICONIA TRADING LTD (11310705)
- Insolvency for CICONIA TRADING LTD (11310705)
- More for CICONIA TRADING LTD (11310705)
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) |
---|---|---|---|
12 Mar 2024 | REC2 | Receiver's abstract of receipts and payments to 5 January 2024 | |
04 Mar 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
14 Feb 2024 | MR04 | Satisfaction of charge 113107050005 in full | |
14 Feb 2024 | MR04 | Satisfaction of charge 113107050004 in full | |
31 Dec 2023 | RM01 | Appointment of receiver or manager | |
19 Jun 2023 | MR01 | Registration of charge 113107050004, created on 9 June 2023 | |
19 Jun 2023 | MR01 | Registration of charge 113107050005, created on 9 June 2023 | |
10 May 2023 | MR01 | Registration of charge 113107050003, created on 2 May 2023 | |
24 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with updates | |
11 Jul 2022 | MR01 | Registration of charge 113107050002, created on 30 June 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Craig Anthony Davies as a director on 4 July 2022 | |
01 Jul 2022 | MR01 | Registration of charge 113107050001, created on 30 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ United Kingdom to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 7 June 2022 | |
16 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Jan 2022 | AP01 | Appointment of Mr Craig Anthony Davies as a director on 3 January 2022 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
31 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Mr Job Wim Alexander Gutteling on 22 December 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Mrs Melanie Gutteling-Van Der Heijden on 22 December 2020 | |
22 Dec 2020 | PSC04 | Change of details for Mrs Melanie Gutteling-Van Der Heijden as a person with significant control on 22 December 2020 | |
22 Dec 2020 | PSC04 | Change of details for Mr Job Wim Alexander Gutteling as a person with significant control on 22 December 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
07 Apr 2020 | AD01 | Registered office address changed from Providence House, 14 Raleigh Way Hanworth Park Feltham Middlesex TW13 7NX England to 500 Bourne Business Park 5 Dashwood Lang Road Addlestone Surrey KT15 2HJ on 7 April 2020 |