CIK LTD

Company Documents

DateDescription
23/05/2523 May 2025 Liquidators' statement of receipts and payments to 2025-03-25

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Registered office address changed from 82 James Carter Road Unit a, 82 James Carter Road Mildenhall Suffolk IP28 7DE England to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2024-04-07

View Document

07/04/247 April 2024 Resolutions

View Document

07/04/247 April 2024 Statement of affairs

View Document

07/04/247 April 2024 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Director's details changed for Mr Simon David Mattison on 2023-09-29

View Document

21/11/2321 November 2023 Registered office address changed from Unit 5 Millbank House Bollin Walk Wilmslow SK9 1BJ England to 82 James Carter Road Unit a, 82 James Carter Road Mildenhall Suffolk IP28 7DE on 2023-11-21

View Document

26/10/2326 October 2023 Compulsory strike-off action has been suspended

View Document

26/10/2326 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

14/04/2314 April 2023 Termination of appointment of Dominic Hadfield as a secretary on 2023-04-14

View Document

14/04/2314 April 2023 Termination of appointment of Thomas Patrick Harrison as a director on 2023-04-14

View Document

13/04/2313 April 2023 Termination of appointment of Dominic Hadfield as a director on 2023-04-13

View Document

15/02/2315 February 2023 Termination of appointment of Paul Sweeney as a director on 2022-12-15

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

06/04/226 April 2022 Notification of Simon David Mattison as a person with significant control on 2021-03-24

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/07/2027 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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