CI SHIELDS LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/03/2526 March 2025 Registered office address changed from Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX United Kingdom to Office 222, Paddington House New Road Kidderminster DY10 1AL on 2025-03-26

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Registered office address changed from Office 2, 2nd Floor Bridge End Building Orrell Lane Burscough L40 0SQ United Kingdom to Unit 24 Stockwood Business Park Stockwood Redditch B96 6SX on 2024-07-25

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

26/06/2326 June 2023 Registered office address changed from Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN United Kingdom to Office 2, 2nd Floor Bridge End Building Orrell Lane Burscough L40 0SQ on 2023-06-26

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-11-11 with updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Cessation of Thelma Entwistle as a person with significant control on 2021-12-22

View Document

27/01/2227 January 2022 Termination of appointment of Thelma Entwistle as a director on 2021-12-22

View Document

25/01/2225 January 2022 Appointment of Ms Ciara May Celestino as a director on 2021-12-22

View Document

25/01/2225 January 2022 Notification of Ciara May Celestino as a person with significant control on 2021-12-22

View Document

19/01/2219 January 2022 Registered office address changed from # Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN United Kingdom to Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN on 2022-01-19

View Document

17/01/2217 January 2022 Registered office address changed from Race Course Office Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN United Kingdom to # Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN on 2022-01-17

View Document

17/12/2117 December 2021 Registered office address changed from 3 Daleside Avenue Ashton-in-Makerfield Wigan WN4 0EE England to Race Course Office Race Course Office Warwick Race Course Hampton Street Warwick CV34 6HN on 2021-12-17

View Document

12/11/2112 November 2021 Incorporation

View Document


More Company Information