GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, March 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, August 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 8th, April 2010
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to Tue, 30th Jun 2009 with shareholders record
filed on: 30th, June 2009
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 16th, June 2009
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 16th, June 2009
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2009
|
gazette |
Free Download
(1 page)
|
363a |
Annual return up to Thu, 5th Mar 2009 with shareholders record
filed on: 5th, March 2009
|
annual return |
Free Download
(10 pages)
|
288c |
Director's change of particulars
filed on: 23rd, February 2009
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, December 2008
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2005
filed on: 22nd, December 2007
|
accounts |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2005
filed on: 22nd, December 2007
|
accounts |
Free Download
(12 pages)
|
363s |
Annual return up to Thu, 28th Jun 2007 with shareholders record
filed on: 28th, June 2007
|
annual return |
Free Download
(7 pages)
|
363s |
Annual return up to Thu, 28th Jun 2007 with shareholders record
filed on: 28th, June 2007
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, November 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, November 2006
|
mortgage |
Free Download
(3 pages)
|
363s |
Annual return up to Fri, 30th Jun 2006 with shareholders record
filed on: 30th, June 2006
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return up to Fri, 30th Jun 2006 with shareholders record
filed on: 30th, June 2006
|
annual return |
Free Download
(8 pages)
|
288a |
On Mon, 20th Feb 2006 New secretary appointed
filed on: 20th, February 2006
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 20th, February 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/06 to 31/12/05
filed on: 20th, February 2006
|
accounts |
Free Download
(1 page)
|
288a |
On Mon, 20th Feb 2006 New secretary appointed
filed on: 20th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 6th Feb 2006 Secretary resigned
filed on: 6th, February 2006
|
officers |
Free Download
(1 page)
|
288b |
On Mon, 6th Feb 2006 Secretary resigned
filed on: 6th, February 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/05 from: 5 southampton place london WC1A 2DA
filed on: 5th, December 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/12/05 from: 5 southampton place london WC1A 2DA
filed on: 5th, December 2005
|
address |
Free Download
(1 page)
|
288a |
On Mon, 5th Dec 2005 New director appointed
filed on: 5th, December 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Mon, 5th Dec 2005 New director appointed
filed on: 5th, December 2005
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, July 2005
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 7th, July 2005
|
mortgage |
Free Download
(3 pages)
|
288b |
On Wed, 13th Apr 2005 Director resigned
filed on: 13th, April 2005
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 13/04/05 from: 8/10 stamford hill london N16 6XZ
filed on: 13th, April 2005
|
address |
Free Download
(1 page)
|
288b |
On Wed, 13th Apr 2005 Director resigned
filed on: 13th, April 2005
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 13th Apr 2005 Secretary resigned
filed on: 13th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 13th Apr 2005 New director appointed
filed on: 13th, April 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/04/05 from: 8/10 stamford hill london N16 6XZ
filed on: 13th, April 2005
|
address |
Free Download
(1 page)
|
288a |
On Wed, 13th Apr 2005 New secretary appointed
filed on: 13th, April 2005
|
officers |
Free Download
(2 pages)
|
288b |
On Wed, 13th Apr 2005 Secretary resigned
filed on: 13th, April 2005
|
officers |
Free Download
(1 page)
|
288a |
On Wed, 13th Apr 2005 New director appointed
filed on: 13th, April 2005
|
officers |
Free Download
(2 pages)
|
288a |
On Wed, 13th Apr 2005 New secretary appointed
filed on: 13th, April 2005
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed cilacrest LIMITEDcertificate issued on 01/04/05
filed on: 1st, April 2005
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed cilacrest LIMITEDcertificate issued on 01/04/05
filed on: 1st, April 2005
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2005
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2005
|
incorporation |
Free Download
(15 pages)
|