Advanced company searchLink opens in new window

CICHETI LIMITED

Company number 11330723

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)
14 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
14 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 25 August 2023
01 Sep 2022 AD01 Registered office address changed from The Limes Bayshill Road Cheltenham GL50 3AW England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 1 September 2022
01 Sep 2022 LIQ02 Statement of affairs
01 Sep 2022 600 Appointment of a voluntary liquidator
01 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-26
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
20 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2021 AA Micro company accounts made up to 30 April 2020
19 Jul 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
16 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 AD01 Registered office address changed from 67 Wingate Square London SW4 0AF United Kingdom to The Limes Bayshill Road Cheltenham GL50 3AW on 12 March 2021
11 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
19 Mar 2020 AA Micro company accounts made up to 30 April 2019
17 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-26
  • GBP 3,000