CIGARETTE COMPONENTS LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/01/243 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 First Gazette notice for voluntary strike-off

View Document

25/09/2325 September 2023 Application to strike the company off the register

View Document

13/09/2313 September 2023 Appointment of Miss Claire Elizabeth Goodman as a director on 2023-08-18

View Document

12/09/2312 September 2023 Termination of appointment of Adam Robin Hames as a director on 2023-08-18

View Document

20/04/2320 April 2023 Termination of appointment of Andrew Stockwell as a director on 2023-03-31

View Document

20/04/2320 April 2023 Appointment of Adam Robin Hames as a director on 2023-03-31

View Document

01/02/231 February 2023 Appointment of Mrs Emma Ann Reid as a director on 2023-01-25

View Document

31/01/2331 January 2023 Termination of appointment of Jon Michael Green as a director on 2023-01-25

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/05/225 May 2022 Notification of Essentra International Limited as a person with significant control on 2022-04-14

View Document

05/05/225 May 2022 Cessation of Esnt Packaging & Securing Solutions Limited as a person with significant control on 2022-04-14

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

09/11/219 November 2021 Statement of capital on 2021-11-09

View Document

09/11/219 November 2021

View Document

09/11/219 November 2021

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

14/10/2114 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

04/08/214 August 2021 Director's details changed for Mrs Lili Liu on 2021-08-02

View Document

04/08/214 August 2021 Director's details changed for Mrs Lili Liu on 2021-08-02

View Document

02/08/212 August 2021 Registered office address changed from Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on 2021-08-02

View Document

18/03/2018 March 2020 SECRETARY APPOINTED MRS EMMA REID

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY PATRICIA KENDALL

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LILY LIU / 15/11/2018

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEFAN SCHELLINGER

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS LILY LIU

View Document

22/06/1822 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/07/1714 July 2017 SECRETARY APPOINTED PATRICIA KENDALL

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, SECRETARY JON GREEN

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR STEFAN SCHELLINGER

View Document

13/08/1513 August 2015 SECOND FILING FOR FORM CH01

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GREGORY / 30/07/2015

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013

View Document

20/12/1320 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 01/08/2013

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMETT

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR MATTHEW GREGORY

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

19/08/1019 August 2010 COMPANY NAME CHANGED TEACHING MATTERS LIMITED CERTIFICATE ISSUED ON 19/08/10

View Document

19/08/1019 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/07/1016 July 2010 ADOPT ARTICLES 05/07/2010

View Document

16/07/1016 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRUMMETT / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009

View Document

22/06/0922 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON GREEN / 09/06/2009

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN DRYDEN

View Document

04/12/074 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 110 PARK STREET LONDON W1K 6NX

View Document

10/02/0510 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 02/12/02; NO CHANGE OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 110 PARK STREET LONDON W1Y 3RB

View Document

02/01/022 January 2002 RETURN MADE UP TO 02/12/01; NO CHANGE OF MEMBERS

View Document

09/04/019 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 02/12/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/08/961 August 1996 S386 DISP APP AUDS 01/07/96

View Document

01/08/961 August 1996 ADOPT MEM AND ARTS 01/07/96

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

29/12/9529 December 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 AUDITOR'S RESIGNATION

View Document

18/08/9518 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/07/9518 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 5/7 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG

View Document

18/07/9518 July 1995

View Document

17/07/9517 July 1995

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994

View Document

13/10/9413 October 1994 Resolutions

View Document

13/10/9413 October 1994 ADOPT MEM AND ARTS 21/04/94

View Document

26/04/9426 April 1994

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9420 January 1994 Memorandum and Articles of Association

View Document

09/01/949 January 1994

View Document

06/01/946 January 1994 COMPANY NAME CHANGED AARCO 101 LIMITED CERTIFICATE ISSUED ON 07/01/94

View Document

06/01/946 January 1994 Certificate of change of name

View Document

06/01/946 January 1994 Certificate of change of name

View Document

02/12/932 December 1993 Incorporation

View Document

02/12/932 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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