Advanced company searchLink opens in new window

CIRRUS TRANSFORMATION LIMITED

Company number 10874199

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)
20 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2023 DS01 Application to strike the company off the register
21 Apr 2023 AA Micro company accounts made up to 31 July 2022
19 Dec 2022 AD01 Registered office address changed from Pkb Accountants 87 Church Street Crowthorne Berkshire RG45 7AW England to 16 Pinewood Gardens Bagshot Surrey GU19 5ES on 19 December 2022
19 Dec 2022 TM02 Termination of appointment of Ann Vine as a secretary on 8 December 2022
19 Dec 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
05 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 31 July 2020
06 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
30 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
02 Apr 2020 TM01 Termination of appointment of Kenneth Michael Phillip Moody as a director on 1 April 2020
29 Oct 2019 AP01 Appointment of Mr Kenneth Michael Phillip Moody as a director on 29 October 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
20 Sep 2019 TM01 Termination of appointment of Kenneth Michael Phillip Moody as a director on 16 September 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
15 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
09 Aug 2018 TM01 Termination of appointment of Lynn Mackenzie as a director on 9 August 2018
09 Aug 2018 TM01 Termination of appointment of Ann Vine as a director on 9 August 2018
09 Aug 2018 AP01 Appointment of Mr Kenneth Michael Phillip Moody as a director on 9 August 2018
09 Aug 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
10 Jan 2018 SH01 Statement of capital following an allotment of shares on 8 January 2018
  • GBP 100
10 Jan 2018 AD01 Registered office address changed from 65 Habershon Drive Frimley Camberley Surrey GU16 9TW United Kingdom to Pkb Accountants 87 Church Street Crowthorne Berkshire RG45 7AW on 10 January 2018
10 Jan 2018 AP03 Appointment of Miss Ann Vine as a secretary on 8 January 2018