Cilpa Ltd

06400686
Anglo Dal House 5 Spring Villa Park Spring Villa Road HA8 7EB

Documents

Documents
Date Category Description Pages
06 Jul 2010 gazette Gazette Dissolved Voluntary 1 Buy now
23 Mar 2010 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Jan 2010 accounts Annual Accounts 3 Buy now
05 Feb 2009 accounts Annual Accounts 3 Buy now
05 Dec 2008 officers Director's Change of Particulars / pawel kidawa / 05/12/2008 / HouseName/Number was: 23, now: ul. Krucza 8/33; Street was: brunswick house, now: 44-100; Area was: 81/82 queen street, now: ; Post Town was: portsmouth, now: gliwice; Post Code was: PO1 3GB, now: ; Country was: united kingdom, now: poland 1 Buy now
20 Oct 2008 annual-return Return made up to 16/10/08; full list of members 3 Buy now
09 Apr 2008 officers Director's Change of Particulars / pawel kidawa / 09/04/2008 / HouseName/Number was: , now: 23; Street was: 3 ul. Slowackiego, now: brunswick house; Area was: , now: 81/82 queen street; Post Town was: 42-506 bedzin, now: portsmouth; Post Code was: , now: PO1 3GB; Country was: poland, now: united kingdom 1 Buy now
22 Nov 2007 officers New director appointed 1 Buy now
21 Nov 2007 capital Ad 29/10/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
21 Nov 2007 accounts Accounting reference date shortened from 31/10/08 to 31/03/08 1 Buy now
21 Nov 2007 address Registered office changed on 21/11/07 from: 8-10 stamford hill london N16 6XZ 1 Buy now
21 Nov 2007 officers Director resigned 1 Buy now
21 Nov 2007 officers Secretary resigned 1 Buy now
21 Nov 2007 officers New secretary appointed 1 Buy now
16 Oct 2007 incorporation Incorporation Company 14 Buy now