CINCINNATI GLOBAL DEDICATED NO 4 LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 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 19 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 17 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 16 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 14 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 22 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 21 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 4 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 2 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 11 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 8 in full

View Document

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

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-03 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 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

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-03 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

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

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

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

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

View Document

13/11/1313 November 2013 Annual return made up to 18 October 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

13/11/1213 November 2012 Annual return made up to 18 October 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

26/10/1126 October 2011 Annual return made up to 18 October 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

20/10/1020 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

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

View Document

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

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: 22

View Document

22/01/1022 January 2010 AUDITOR'S RESIGNATION

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN DAWE / 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 / JORG WOLFGANG BRUNIECKI / 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 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LANGRIDGE / 23/11/2009

View Document

09/11/099 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHRISTOPHER EALES / 09/11/2009

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: 21

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

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

View Document

27/10/0827 October 2008 RETURN MADE UP TO 18/10/08; 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 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

30/10/0730 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

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

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: G OFFICE CHANGED 06/12/06 1 WHITTINGTON AVENUE LONDON EC3V 1LE

View Document

30/10/0630 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 S366A DISP HOLDING AGM 17/01/06

View Document

24/01/0624 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: G OFFICE CHANGED 07/11/05 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 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