CIPRIANI LIMITED

06736555
4B VICTORIA HOUSE BLOOMSBURY SQUARE LONDON ENGLAND WC1B 4DA

Documents

Documents
Date Category Description Pages
05 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
01 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
28 Jul 2023 accounts Annual Accounts 2 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 5 Buy now
02 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2021 accounts Annual Accounts 5 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 5 Buy now
24 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 May 2020 officers Appointment of director (Mrs Veronique Robin Amour) 2 Buy now
13 May 2020 officers Termination of appointment of director (Martin O'grady) 1 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 5 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 5 Buy now
06 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2017 accounts Annual Accounts 5 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2016 accounts Annual Accounts 5 Buy now
19 Nov 2015 annual-return Annual Return 4 Buy now
14 Jul 2015 accounts Annual Accounts 5 Buy now
02 Apr 2015 officers Appointment of director (Mrs Abigail Jill Hunt) 2 Buy now
02 Apr 2015 officers Termination of appointment of secretary (Filip Joseph Marcel Boyen) 1 Buy now
02 Apr 2015 officers Termination of appointment of director (Filip Joseph Marcel Boyen) 1 Buy now
25 Nov 2014 annual-return Annual Return 4 Buy now
04 Jul 2014 accounts Annual Accounts 2 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
07 Aug 2013 officers Termination of appointment of secretary (Philip Calvert) 1 Buy now
07 Aug 2013 officers Termination of appointment of director (Philip Calvert) 1 Buy now
07 Aug 2013 officers Appointment of secretary (Mr Filip Joseph Marcel Boyen) 1 Buy now
07 Aug 2013 officers Appointment of director (Mr Filip Joseph Marcel Boyen) 2 Buy now
26 Jun 2013 accounts Annual Accounts 2 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
12 Jun 2012 accounts Annual Accounts 2 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
08 Nov 2011 address Change Sail Address Company With Old Address 1 Buy now
08 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2011 accounts Annual Accounts 2 Buy now
12 Jul 2011 officers Termination of appointment of secretary (Paul White) 1 Buy now
12 Jul 2011 officers Appointment of secretary (Mr Philip Alan Calvert) 1 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
22 Nov 2010 officers Termination of appointment of director (Pippa Isbell) 1 Buy now
17 Sep 2010 officers Appointment of director (Mrs Pippa Ann Isbell) 2 Buy now
18 Aug 2010 accounts Annual Accounts 3 Buy now
29 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2010 officers Appointment of director (Mr Philip Alan Calvert) 2 Buy now
03 Mar 2010 officers Appointment of secretary (Mr Paul Martin White) 1 Buy now
02 Mar 2010 officers Appointment of director (Mr Martin O'grady) 2 Buy now
02 Mar 2010 officers Termination of appointment of director (Rebecca Mccall) 1 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
29 Jan 2010 address Change Sail Address Company 1 Buy now
03 Nov 2008 address Registered office changed on 03/11/2008 from 12 york place leeds west yorkshire LS1 2DS england 1 Buy now
31 Oct 2008 officers Director appointed rebecca jane mccall 1 Buy now
31 Oct 2008 officers Appointment terminated director jonathon round 1 Buy now
29 Oct 2008 incorporation Incorporation Company 13 Buy now