CURRENT INTELLIGENCE AND ANALYSIS LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

12/12/2212 December 2022 Application to strike the company off the register

View Document

05/12/225 December 2022 Termination of appointment of Michael Thomas Danson as a director on 2022-11-10

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

28/10/2228 October 2022 Registration of charge 041014870003, created on 2022-10-10

View Document

27/01/2227 January 2022 Termination of appointment of Charles Eugene Shackleton Strickland as a secretary on 2022-01-21

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041014870002

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR GRAHAM CHARLES LILLEY

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRADLEY

View Document

17/11/1417 November 2014 SECTION 519

View Document

13/11/1413 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 SECRETARY APPOINTED MR STEPHEN JOHN BRADLEY

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOWD

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM
7TH FLOOR
90 HIGH HOLBORN
LONDON
WC1V 6XX

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR SIMON JOHN PYPER

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR MICHAEL THOMAS DANSON

View Document

08/09/148 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041014870001

View Document

29/08/1429 August 2014 ADOPT ARTICLES 11/08/2014

View Document

25/11/1325 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SWARTZ

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND KENEIPP

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED TIMOTHY P DOWD

View Document

16/11/1116 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/12/091 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND KENEIPP / 01/10/2009

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LEWIS SWARTZ / 01/10/2009

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0715 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 S366A DISP HOLDING AGM 27/12/02

View Document

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

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: G OFFICE CHANGED 10/01/03 OLSWANG 90 LONG ACRE LONDON WC2E 9TT

View Document

08/01/038 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/11/0211 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/018 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 ALTER MEMORANDUM 19/12/00

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED SWANGCO 6 LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: G OFFICE CHANGED 28/12/00 90 LONG ACRE LONDON WC2E 9TT

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

02/11/002 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information