CISION UK LIMITED

05297089
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
11 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
11 Aug 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
04 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jun 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
28 Jun 2022 insolvency Liquidation Voluntary Removal Of Liquidator By Court 104 Buy now
14 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
10 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 42 Buy now
10 Aug 2021 insolvency Liquidation Voluntary Resignation Liquidator 3 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
31 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
31 Oct 2019 resolution Resolution 1 Buy now
26 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
26 Sep 2019 capital Statement of capital (Section 108) 3 Buy now
26 Sep 2019 insolvency Solvency Statement dated 25/09/19 2 Buy now
26 Sep 2019 resolution Resolution 3 Buy now
25 Sep 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2018 accounts Annual Accounts 17 Buy now
25 Jan 2018 mortgage Registration of a charge 64 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
06 Oct 2017 accounts Annual Accounts 18 Buy now
28 Sep 2017 mortgage Registration of a charge 64 Buy now
31 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Sep 2016 officers Termination of appointment of director (Peter Wruble Granat) 1 Buy now
05 Sep 2016 officers Appointment of director (Kevin Akeroyd) 3 Buy now
01 Sep 2016 accounts Annual Accounts 19 Buy now
13 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jul 2016 mortgage Statement of satisfaction of a charge 4 Buy now
29 Jun 2016 mortgage Registration of a charge 60 Buy now
28 Jun 2016 mortgage Registration of a charge 61 Buy now
14 Jan 2016 annual-return Annual Return 3 Buy now
25 Nov 2015 accounts Annual Accounts 19 Buy now
22 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2015 mortgage Statement of release/cease from a charge 2 Buy now
24 Jun 2015 mortgage Statement of release/cease from a charge 2 Buy now
18 Feb 2015 officers Appointment of director (Mr Jacob Pearlstein) 2 Buy now
18 Feb 2015 officers Appointment of director (Mr Peter Wruble Granat) 2 Buy now
28 Jan 2015 officers Termination of appointment of secretary (Mark Stephen Fautley) 1 Buy now
28 Jan 2015 officers Termination of appointment of director (Marc Andrew James Munier) 1 Buy now
15 Jan 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 officers Termination of appointment of director (Nina Charlotte Vithlani Hansson) 1 Buy now
02 Jan 2015 miscellaneous Miscellaneous 1 Buy now
29 Oct 2014 resolution Resolution 12 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2014 mortgage Registration of a charge 62 Buy now
13 Oct 2014 mortgage Registration of a charge 61 Buy now
11 Jun 2014 accounts Annual Accounts 18 Buy now
02 Jun 2014 officers Appointment of secretary (Mr Mark Stephen Fautley) 2 Buy now
02 Jun 2014 officers Termination of appointment of secretary (Kevin Wheeler) 1 Buy now
20 Dec 2013 annual-return Annual Return 5 Buy now
17 Dec 2013 officers Termination of appointment of director (Thomas Ritchie) 1 Buy now
16 Dec 2013 officers Appointment of director (Mr Marc Andrew James Munier) 2 Buy now
14 Nov 2013 officers Termination of appointment of director (Torsten Bruce-Morgan) 1 Buy now
06 Nov 2013 officers Appointment of director (Mrs Nina Charlotte Vithlani Hansson) 2 Buy now
09 Oct 2013 officers Appointment of secretary (Mr Kevin Wheeler) 2 Buy now
08 Oct 2013 officers Termination of appointment of secretary (Thomas Ritchie) 1 Buy now
22 Jul 2013 officers Termination of appointment of director (Rachel Kimber) 1 Buy now
24 Jun 2013 auditors Auditors Resignation Company 1 Buy now
25 Apr 2013 accounts Annual Accounts 18 Buy now
12 Apr 2013 officers Appointment of secretary (Mr Thomas David Ritchie) 1 Buy now
12 Apr 2013 officers Termination of appointment of secretary (Rachel Kimber) 1 Buy now
07 Dec 2012 annual-return Annual Return 4 Buy now
04 May 2012 accounts Annual Accounts 19 Buy now
16 Apr 2012 officers Appointment of director (Mr Thomas Ritchie) 2 Buy now
13 Apr 2012 officers Termination of appointment of director (Yann Blandy) 1 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
06 Sep 2011 officers Termination of appointment of director (Erik Forsberg) 1 Buy now
22 Aug 2011 accounts Annual Accounts 21 Buy now
04 Jul 2011 officers Appointment of director (Mr Yann Blandy) 2 Buy now
04 Jul 2011 officers Appointment of director (Mr Yann Blandy) 2 Buy now
09 Mar 2011 officers Termination of appointment of director (Peter Granat) 1 Buy now
02 Dec 2010 annual-return Annual Return 6 Buy now
12 Aug 2010 accounts Annual Accounts 21 Buy now
12 May 2010 officers Termination of appointment of director (Giselle Bodie) 1 Buy now
12 May 2010 officers Appointment of director (Mrs Rachel Natasha Kimber) 2 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jan 2010 annual-return Annual Return 6 Buy now
12 Jan 2010 officers Change of particulars for director (Peter Wruble Granat) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Erik Forsberg) 2 Buy now
16 Dec 2009 officers Termination of appointment of director (Cameron Mackenzie) 1 Buy now
16 Dec 2009 officers Appointment of director (Mr Torsten Morris Tomas Bruce-Morgan) 2 Buy now
29 Oct 2009 officers Appointment of secretary (Mrs Rachel Natasha Kimber) 1 Buy now
29 Oct 2009 officers Termination of appointment of secretary (Cameron Mackenzie) 1 Buy now
10 Jun 2009 officers Director appointed peter wruble granat 1 Buy now
03 Jun 2009 officers Director appointed erik forsberg 1 Buy now
30 Apr 2009 accounts Annual Accounts 20 Buy now
23 Dec 2008 annual-return Return made up to 26/11/08; full list of members 3 Buy now
03 Dec 2008 officers Director appointed giselle lillian bodie 2 Buy now
26 Nov 2008 officers Appointment terminated director michael higgins 1 Buy now
28 Oct 2008 accounts Annual Accounts 19 Buy now