CINGOLD LIMITED
Company Documents
Date | Description |
---|---|
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
31/03/2231 March 2022 | Application to strike the company off the register |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
20/10/2120 October 2021 | Confirmation statement made on 2021-08-31 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2110 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
15/12/2015 December 2020 | FIRST GAZETTE |
15/12/2015 December 2020 | First Gazette notice for compulsory strike-off |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
29/05/1929 May 2019 | 31/03/19 UNAUDITED ABRIDGED |
18/04/1918 April 2019 | 31/03/18 UNAUDITED ABRIDGED |
13/04/1913 April 2019 | DISS40 (DISS40(SOAD)) |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | FIRST GAZETTE |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | 31/03/17 UNAUDITED ABRIDGED |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, NO UPDATES |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
02/04/162 April 2016 | DISS40 (DISS40(SOAD)) |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
08/03/168 March 2016 | FIRST GAZETTE |
18/09/1518 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/07/1431 July 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
03/07/143 July 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/07/135 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/06/1212 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/06/1111 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/07/1019 July 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CINDY WALKER / 01/05/2010 |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH IRELAND / 01/05/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/12/0910 December 2009 | PREVSHO FROM 31/05/2009 TO 31/03/2009 |
09/10/099 October 2009 | Annual return made up to 5 April 2009 with full list of shareholders |
23/07/0823 July 2008 | DIRECTOR AND SECRETARY APPOINTED KEITH IRELAND |
23/07/0823 July 2008 | DIRECTOR APPOINTED CINDY WALKER |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 11 FERN CLOSE BILLERICAY ESSEX CM12 0QF |
15/05/0815 May 2008 | APPOINTMENT TERMINATE, SECRETARY HCS SECRETARIAL LIMITED LOGGED FORM |
15/05/0815 May 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
13/05/0813 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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