- Company Overview for CINRAM GERMANY IT SERVICES LIMITED (10821529)
- Filing history for CINRAM GERMANY IT SERVICES LIMITED (10821529)
- People for CINRAM GERMANY IT SERVICES LIMITED (10821529)
- Charges for CINRAM GERMANY IT SERVICES LIMITED (10821529)
- Insolvency for CINRAM GERMANY IT SERVICES LIMITED (10821529)
- More for CINRAM GERMANY IT SERVICES LIMITED (10821529)
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) |
---|---|---|---|
05 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2021 | |
02 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 December 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from C/O Cinram Germany It Services Limited Rabans Lane Aylesbury Buckinghamshire HP19 8TS United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 15 January 2020 | |
14 Jan 2020 | LIQ02 | Statement of affairs | |
14 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
28 Aug 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
15 May 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Mar 2018 | MR01 | Registration of charge 108215290001, created on 1 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Klaus Schramm as a director on 5 March 2018 | |
05 Mar 2018 | TM02 | Termination of appointment of Klaus Schramm as a secretary on 5 March 2018 | |
05 Mar 2018 | AP03 | Appointment of Mr Roger Hermann as a secretary on 5 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Roger Hermann as a director on 5 March 2018 | |
12 Feb 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 30 June 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
12 Dec 2017 | PSC01 | Notification of Oktay Sahin as a person with significant control on 1 November 2017 | |
20 Nov 2017 | PSC07 | Cessation of 46 State Street Llc as a person with significant control on 1 November 2017 | |
15 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-15
|