CINIATHXIUZ LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Registered office address changed from 32a Coleshill Road, Chapel End Nuneaton CV10 0NY United Kingdom to Suite 3D Epos House - Heage Road Ind. Estate Heage Road Ripley/Derbyshire DE5 3GH on 2024-08-14

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

02/04/242 April 2024 Confirmation statement made on 2024-02-20 with updates

View Document

02/04/242 April 2024 Current accounting period extended from 2024-02-28 to 2024-04-05

View Document

31/01/2431 January 2024 Termination of appointment of Mikel Glennen as a director on 2023-09-04

View Document

31/01/2431 January 2024 Appointment of Ms Leila Mae De Guzman as a director on 2023-09-04

View Document

31/01/2431 January 2024 Notification of Leila Mae De Guzman as a person with significant control on 2023-09-04

View Document

31/01/2431 January 2024 Cessation of Mikel Glennen as a person with significant control on 2023-09-04

View Document

08/03/238 March 2023 Registered office address changed from 3 Longlands Road Staincliffe Dewsbury WF13 4AB United Kingdom to 32a Coleshill Road, Chapel End Nuneaton CV10 0NY on 2023-03-08

View Document

21/02/2321 February 2023 Incorporation

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