CISOD LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 26/09/2426 September 2024 | Registered office address changed to PO Box 4385, 14487732 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-26 |
| 25/07/2425 July 2024 | Registered office address changed from Unit 3 Pentre Industrial Estate Shrewsbury SY4 1BP England to Unit 8 Bankside Park Industrial Estate 28 Thames Road Barking IG11 0HZ on 2024-07-25 |
| 19/07/2419 July 2024 | Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to Unit 3 Pentre Industrial Estate Shrewsbury SY4 1BP on 2024-07-19 |
| 25/05/2425 May 2024 | Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-05-25 |
| 30/03/2430 March 2024 | Registered office address changed from Unit 3 Pentre Industrial Estate Shrewsbury SY4 1BP England to 100 Garnett Street Bradford BD3 9HB on 2024-03-30 |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-11-30 |
| 15/02/2415 February 2024 | Registered office address changed from Lower Ground Merchants Ashley Lane Shipley BD17 7DB England to Unit 3 Pentre Industrial Estate Shrewsbury SY4 1BP on 2024-02-15 |
| 26/12/2326 December 2023 | Confirmation statement made on 2023-11-15 with updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 02/11/232 November 2023 | Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Lower Ground Merchants Ashley Lane Shipley BD17 7DB on 2023-11-02 |
| 04/04/234 April 2023 | Notification of Fabien Remy Garosi as a person with significant control on 2023-04-03 |
| 04/04/234 April 2023 | Cessation of Robyn Hastie as a person with significant control on 2023-04-03 |
| 03/04/233 April 2023 | Appointment of Mr Fabien Remy Garosi as a director on 2023-03-30 |
| 03/04/233 April 2023 | Termination of appointment of Robyn Hastie as a director on 2023-03-30 |
| 30/03/2330 March 2023 | Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 100 Garnett Street Bradford BD3 9HB on 2023-03-30 |
| 21/03/2321 March 2023 | Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2023-03-21 |
| 20/03/2320 March 2023 | Registered office address changed from 22 Edderthorpe Street Bradford BD3 9RA England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2023-03-20 |
| 13/01/2313 January 2023 | Registered office address changed from Office 167 Mount Street Mills Mount Street Bradford BD3 9RJ United Kingdom to 22 Edderthorpe Street Bradford BD3 9RA on 2023-01-13 |
| 16/11/2216 November 2022 | Incorporation |
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