- Company Overview for CIGOBACCA LTD (12203089)
- Filing history for CIGOBACCA LTD (12203089)
- People for CIGOBACCA LTD (12203089)
- More for CIGOBACCA LTD (12203089)
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
|