C I I S EAST LIMITED
Company Documents
Date | Description |
---|---|
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
12/10/2412 October 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
09/08/249 August 2024 | Confirmation statement made on 2023-01-16 with no updates |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
10/04/2410 April 2024 | Compulsory strike-off action has been discontinued |
09/04/249 April 2024 | Total exemption full accounts made up to 2022-06-30 |
25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/02/1912 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | APPOINTMENT TERMINATED, SECRETARY JOANNE MUNDAY |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
23/10/1823 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LOUISE MUNDAY / 23/10/2018 |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN BROWN / 23/10/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
04/10/174 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
03/11/163 November 2016 | APPOINTMENT TERMINATED, DIRECTOR NEIL MUNDAY |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM SUNHAVEN DOG KENNEL HILL KIVETON PARK STATION SHEFFIELD SOUTH YORKSHIRE S26 6NG |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
25/05/1625 May 2016 | DIRECTOR APPOINTED MR GARY ALAN BROWN |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/06/152 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/05/1430 May 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
29/05/1329 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/06/1220 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
05/03/125 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/06/111 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/06/094 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE WASTENEY / 10/12/2007 |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/06/0411 June 2004 | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
29/03/0429 March 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
25/06/0325 June 2003 | SECRETARY RESIGNED |
25/06/0325 June 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | NEW SECRETARY APPOINTED |
25/06/0325 June 2003 | REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
25/06/0325 June 2003 | DIRECTOR RESIGNED |
29/05/0329 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company