CINCINNATI GLOBAL DEDICATED NO 3 LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

10/07/2410 July 2024 Application to strike the company off the register

View Document

15/05/2415 May 2024 Satisfaction of charge 21 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 23 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 20 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 24 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 17 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 25 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 26 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 27 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 28 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 29 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 8 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 30 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 31 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 19 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 12 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 9 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 7 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 6 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 5 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 3 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 4 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 18 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 13 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 15 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 14 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 16 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 11 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 10 in full

View Document

15/05/2415 May 2024 Satisfaction of charge 1 in full

View Document

05/02/245 February 2024 Termination of appointment of Sushil Kaur as a secretary on 2023-12-29

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

06/08/236 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/07/2331 July 2023 Termination of appointment of Arthur Hoffmann as a secretary on 2023-07-19

View Document

31/07/2331 July 2023 Appointment of Mr Graham Matthew Tuck as a director on 2023-07-19

View Document

31/07/2331 July 2023 Appointment of Miss Sushil Kaur as a secretary on 2023-07-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Termination of appointment of Arthur Hoffmann as a director on 2022-09-01

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

19/12/1419 December 2014 SECTION 519

View Document

12/12/1412 December 2014 AUDITOR'S RESIGNATION

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWE

View Document

15/09/1415 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1323 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHRISTOPHER EALES / 06/09/2013

View Document

14/08/1314 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRITCHARD

View Document

13/09/1213 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHRISTOPHER EALES / 27/02/2012

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR CARSTEN NIEBUHR

View Document

04/10/114 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDRE LIEBKOPF

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MR ANDRE LIEBKOPF

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR JORG BRUNIECKI

View Document

29/09/1029 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

22/01/1022 January 2010 AUDITOR'S RESIGNATION

View Document

12/01/1012 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JORG WOLFGANG BRUNIECKI / 23/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LANGRIDGE / 23/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN FRANCIS PRITCHARD / 23/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHRISTOPHER EALES / 23/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN DAWE / 23/11/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JORG BRUNIECKI / 26/02/2009

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

08/10/088 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/03/0819 March 2008 ADOPT ARTICLES 13/03/2008

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/073 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/077 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM:
ONE WHITTINGTON AVENUE
LONDON
EC3V 1LE

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/09/052 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 COMPANY NAME CHANGED
ENSIGN DEDICATED NO.5 LIMITED
CERTIFICATE ISSUED ON 02/03/04

View Document

20/01/0420 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0320 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0321 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 S366A DISP HOLDING AGM 08/10/02

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0210 October 2002 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/10/0210 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM:
51 EASTCHEAP
LONDON
EC3M 1JP

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 COMPANY NAME CHANGED
MINMAR (622) LIMITED
CERTIFICATE ISSUED ON 27/09/02

View Document

12/09/0212 September 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information