Advanced company searchLink opens in new window

CIGOBACCA LTD

Company number 12203089

Filter by category

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 May 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
15 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office G, Charles Henry House, 130 Worcester Road Droitwich WR9 8AN on 15 June 2023
03 Jan 2023 AA Micro company accounts made up to 5 April 2022
13 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
15 May 2022 CS01 Confirmation statement made on 11 September 2021 with no updates
23 Jan 2022 AD01 Registered office address changed from Unit 11a Bondfield Avenue Northampton NN2 7rd United Kingdom to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
25 Oct 2021 AA Micro company accounts made up to 5 April 2021
28 Apr 2021 PSC07 Cessation of Sean Neath as a person with significant control on 19 October 2020
27 Apr 2021 PSC01 Notification of Gina Dela Paz as a person with significant control on 30 December 2019
16 Dec 2020 AA Micro company accounts made up to 5 April 2020
07 Dec 2020 CS01 Confirmation statement made on 11 September 2020 with updates
27 Jun 2020 AA01 Previous accounting period shortened from 30 September 2020 to 5 April 2020
20 Nov 2019 TM01 Termination of appointment of Sean Neath as a director on 23 October 2019
20 Nov 2019 AP01 Appointment of Mrs Gina Dela Paz as a director on 23 October 2019
30 Oct 2019 AD01 Registered office address changed from 38 Beech Tree Close Redditch B97 6SA United Kingdom to Unit 11a Bondfield Avenue Northampton NN2 7rd on 30 October 2019
12 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted