CINCINNATI GLOBAL DEDICATED NO 1 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

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

14/05/2414 May 2024 Satisfaction of charge 17 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 16 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 19 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 20 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 22 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 25 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 26 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 28 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 15 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 27 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 2 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 1 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 13 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 11 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 3 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 6 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 5 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 8 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 7 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 9 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 10 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 24 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 21 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 14 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 12 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 18 in full

View Document

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

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 Appointment of Miss Sushil Kaur 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 Termination of appointment of Arthur Hoffmann as a secretary on 2023-07-19

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

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

19/07/2119 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY PAUL O'NEILL

View Document

13/06/1913 June 2019 SECRETARY APPOINTED DR. ARTHUR HOFFMANN

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / MSP UNDERWRITING LIMITED / 17/05/2019

View Document

16/05/1916 May 2019 CESSATION OF ARTHUR HOFFMANN AS A PSC

View Document

16/05/1916 May 2019 CESSATION OF TERESA CURRIN CRACAS AS A PSC

View Document

16/05/1916 May 2019 CESSATION OF MSP UNDERWRITING LIMITED AS A PSC

View Document

16/05/1916 May 2019 CESSATION OF MSP UNDERWRITING LIMITED AS A PSC

View Document

16/05/1916 May 2019 CESSATION OF DEREK CHRISTOPHER EALES AS A PSC

View Document

12/04/1912 April 2019 COMPANY NAME CHANGED BEAUFORT DEDICATED NO 1 LIMITED CERTIFICATE ISSUED ON 12/04/19

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA CURRIN CRACAS

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MS TERESA CURRIN CRACAS

View Document

01/03/191 March 2019 CESSATION OF REINHOLD BETZLER AS A PSC

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR REINHOLD BETZLER

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSP UNDERWRITING LIMITED

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR DEREK CHRISTOPHER EALES / 13/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / DR ARTHUR HOFFMANN / 13/02/2019

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR REINHOLD BETZLER / 13/02/2019

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MSP UNDERWRITING LIMITED

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR REINHOLD BETZLER / 10/10/2018

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY LEE CRUST

View Document

26/09/1826 September 2018 SECRETARY APPOINTED MR. PAUL SIMON O'NEILL

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

26/07/1826 July 2018 CESSATION OF CARSTEN ARNDT ARTUR NIEBUHR AS A PSC

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REINHOLD BETZLER

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR REINHOLD BETZLER

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR CARSTEN NIEBUHR

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, SECRETARY BLANDINE ARZUR-KEAN

View Document

18/08/1718 August 2017 SECRETARY APPOINTED MR LEE RICHARD CRUST

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY PAUL LANGRIDGE

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MRS BLANDINE MARIE-HAUDE ARZUR-KEAN

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/08/156 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED DR. ARTHUR HOFFMANN

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

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

View Document

29/07/1429 July 2014 Annual return made up to 19 July 2014 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 Annual return made up to 19 July 2013 with full list of shareholders

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

13/08/1213 August 2012 Annual return made up to 19 July 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

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

View Document

12/08/1112 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

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

16/08/1016 August 2010 Annual return made up to 19 July 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: 28

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: 27

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LANGRIDGE / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEPHEN FRANCIS PRITCHARD / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHRISTOPHER EALES / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN DAWE / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JORG WOLFGANG BRUNIECKI / 23/11/2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

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

View Document

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

View Document

15/08/0815 August 2008 RETURN MADE UP TO 19/07/08; 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

30/07/0730 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST 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: 1 WHITTINGTON AVENUE LONDON EC3V 1LE

View Document

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

View Document

20/07/0620 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 S366A DISP HOLDING AGM 03/04/06

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

27/07/0527 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

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

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 COMPANY NAME CHANGED ENSIGN DEDICATED NO.3 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

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

View Document

22/08/0322 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

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

View Document

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

View Document

20/08/0220 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0128 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED MINMAR (575) LIMITED CERTIFICATE ISSUED ON 13/09/01

View Document

19/07/0119 July 2001 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