CIEL PRODUCTIONS LIMITED

06413020
76 LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3RH

Documents

Documents
Date Category Description Pages
30 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 officers Termination of appointment of director (Katherine Raymonde Crawley) 1 Buy now
31 Dec 2016 officers Appointment of director (Ms Holly Andree Lubbock) 2 Buy now
29 Dec 2016 accounts Annual Accounts 3 Buy now
27 Nov 2015 accounts Annual Accounts 3 Buy now
25 Nov 2015 annual-return Annual Return 4 Buy now
25 Nov 2015 officers Change of particulars for secretary (Holly Andree Lubbock) 1 Buy now
25 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
30 Dec 2013 accounts Annual Accounts 3 Buy now
27 Nov 2013 annual-return Annual Return 4 Buy now
04 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2012 accounts Annual Accounts 4 Buy now
30 Nov 2012 annual-return Annual Return 4 Buy now
01 Jun 2012 annual-return Annual Return 4 Buy now
23 Jan 2012 accounts Annual Accounts 6 Buy now
04 Mar 2011 officers Termination of appointment of director (Colin Maltby) 1 Buy now
04 Mar 2011 officers Change of particulars for secretary (Holly Andree Lubbock) 2 Buy now
04 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2011 accounts Annual Accounts 7 Buy now
07 Jan 2011 annual-return Annual Return 14 Buy now
26 Sep 2010 officers Termination of appointment of director (Joanne Fishburn) 1 Buy now
18 May 2010 capital Return of Allotment of shares 4 Buy now
09 Mar 2010 capital Return of Allotment of shares 4 Buy now
08 Feb 2010 annual-return Annual Return 6 Buy now
08 Feb 2010 officers Change of particulars for director (Katherine Raymonde Crawley) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Mr Colin Neil Maltby) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Joanne Fishburn) 2 Buy now
08 Feb 2010 officers Change of particulars for secretary (Holly Andree Lubbock) 1 Buy now
07 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2010 officers Change of particulars for director (Joanne Fishburn) 2 Buy now
08 Dec 2009 capital Return of Allotment of shares 2 Buy now
25 Nov 2009 accounts Annual Accounts 5 Buy now
26 Aug 2009 capital Ad 20/08/09\gbp si 9700@1=9700\gbp ic 3/9703\ 2 Buy now
26 Aug 2009 capital Gbp nc 10000/19000\20/08/09 1 Buy now
26 Aug 2009 resolution Resolution 20 Buy now
18 Aug 2009 officers Director appointed mr colin neil maltby 2 Buy now
24 Jul 2009 address Registered office changed on 24/07/2009 from friary mews queens head lane horsham road dorking surrey RH4 2JS 1 Buy now
27 Nov 2008 annual-return Return made up to 30/10/08; full list of members 4 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from 249 cranbrook road ilford essex IG1 4TG 1 Buy now
28 Aug 2008 officers Director appointed joanne fishburn 2 Buy now
28 Aug 2008 accounts Accounting reference date extended from 31/10/2008 to 31/03/2009 1 Buy now
28 Aug 2008 capital Ad 17/07/08\gbp si 1@1=1\gbp ic 2/3\ 2 Buy now
07 Jan 2008 officers New secretary appointed 2 Buy now
07 Jan 2008 officers New director appointed 2 Buy now
07 Jan 2008 officers Director resigned 1 Buy now
07 Jan 2008 officers Secretary resigned 1 Buy now
30 Oct 2007 incorporation Incorporation Company 15 Buy now