CILDAN LIMITED

05609652
ANGLO DAL HOUSE 5 SPRING VILLA PARK EDGWARE HA8 7EB HA8 7EB

Documents

Documents
Date Category Description Pages
17 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
01 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
17 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Nov 2015 accounts Annual Accounts 4 Buy now
22 Apr 2015 officers Appointment of secretary (Mrs Sudapat Biscomb) 2 Buy now
06 Mar 2015 officers Change of particulars for director (Christopher Charles William Biscomb) 2 Buy now
05 Nov 2014 annual-return Annual Return 4 Buy now
27 Oct 2014 accounts Annual Accounts 4 Buy now
14 Nov 2013 officers Change of particulars for director (Christopher Charles William Biscomb) 2 Buy now
13 Nov 2013 accounts Annual Accounts 4 Buy now
05 Nov 2013 annual-return Annual Return 4 Buy now
04 Feb 2013 officers Change of particulars for director (Christopher Charles William Biscomb) 2 Buy now
15 Nov 2012 accounts Annual Accounts 4 Buy now
05 Nov 2012 annual-return Annual Return 4 Buy now
06 Dec 2011 officers Change of particulars for director (Christopher Charles William Biscomb) 2 Buy now
16 Nov 2011 accounts Annual Accounts 4 Buy now
10 Nov 2011 annual-return Annual Return 4 Buy now
09 Nov 2011 officers Change of particulars for director (Christopher Charles William Biscomb) 2 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
04 Nov 2010 annual-return Annual Return 4 Buy now
22 Oct 2010 officers Change of particulars for director (Christopher Charles William Biscomb) 2 Buy now
25 May 2010 officers Change of particulars for director (Christopher Charles William Biscomb) 2 Buy now
24 May 2010 officers Change of particulars for director (Christopher Charles William Biscomb) 1 Buy now
10 May 2010 officers Change of particulars for director (Christopher Charles William Biscomb) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Christopher Charles William Biscomb) 2 Buy now
25 Nov 2009 officers Termination of appointment of secretary (Kirkcourt Limited) 1 Buy now
03 Nov 2009 annual-return Annual Return 5 Buy now
27 Oct 2009 accounts Annual Accounts 3 Buy now
09 Jan 2009 accounts Annual Accounts 3 Buy now
03 Nov 2008 annual-return Return made up to 02/11/08; full list of members 3 Buy now
04 Jan 2008 accounts Annual Accounts 3 Buy now
08 Nov 2007 annual-return Return made up to 02/11/07; full list of members 2 Buy now
01 May 2007 officers Director resigned 1 Buy now
02 Feb 2007 accounts Annual Accounts 3 Buy now
06 Nov 2006 annual-return Return made up to 02/11/06; full list of members 2 Buy now
02 Dec 2005 officers New director appointed 1 Buy now
29 Nov 2005 resolution Resolution 17 Buy now
29 Nov 2005 address Registered office changed on 29/11/05 from: 8/10 stamford hill london N16 6XZ 1 Buy now
22 Nov 2005 officers Secretary resigned 1 Buy now
22 Nov 2005 officers Director resigned 1 Buy now
22 Nov 2005 capital Ad 02/11/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
22 Nov 2005 officers New director appointed 1 Buy now
22 Nov 2005 officers New secretary appointed 1 Buy now
22 Nov 2005 accounts Accounting reference date shortened from 30/11/06 to 31/03/06 1 Buy now
02 Nov 2005 incorporation Incorporation Company 14 Buy now