Advanced company searchLink opens in new window

CIRRUS HOLDINGS INTERNATIONAL LIMITED

Company number SC241177

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)
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 TM02 Termination of appointment of Naim Gov as a secretary on 27 May 2015
13 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Jun 2012 AD01 Registered office address changed from 16 Comely Park Dunfermline Fife KY12 7HU on 20 June 2012
15 May 2012 TM01 Termination of appointment of Andrew Flinn as a director
06 Feb 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
06 Feb 2012 AP01 Appointment of Mr Gregory Karathanos as a director
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
16 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2009 TM02 Termination of appointment of Steven Turnbull as a secretary
23 Nov 2009 AP03 Appointment of Mr Naim Gov as a secretary
16 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
27 Jan 2009 363a Return made up to 16/12/08; full list of members