CINNAMON (FREEFONIX) LIMITED

Company Documents

DateDescription
12/01/1612 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/09/1529 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1521 September 2015 APPLICATION FOR STRIKING-OFF

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/10/1118 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 4TH FLOOR PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1F 8ZX

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES BOUCHIER / 23/10/2009

View Document

23/10/0923 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RICE

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 COMPANY NAME CHANGED UK FIREFLY LIMITED CERTIFICATE ISSUED ON 24/09/07

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

03/11/063 November 2006 REGISTERED OFFICE CHANGED ON 03/11/06 FROM: G OFFICE CHANGED 03/11/06 535 KINGS ROAD LONDON SW10 0SZ

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 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