CIELO PROPERTY LIMITED

10704456
STERLING FORD, CENTURION COURT 83 CAMP ROAD ST. ALBANS HERTS AL1 5JN

Documents

Documents
Date Category Description Pages
17 Apr 2023 gazette Gazette Dissolved Liquidation 1 Buy now
17 Jan 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
18 Dec 2021 resolution Resolution 1 Buy now
18 Dec 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Dec 2021 officers Termination of appointment of secretary (Wincham Accountancy Limited) 1 Buy now
14 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2021 officers Appointment of corporate secretary (Wincham Accountancy Limited) 2 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2020 accounts Annual Accounts 7 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 accounts Annual Accounts 7 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 7 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jan 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Jan 2018 capital Return of Allotment of shares 3 Buy now
25 Jan 2018 officers Termination of appointment of director (Mark Damion Roach) 1 Buy now
25 Jan 2018 officers Appointment of director (Mr Alain Louis Adolphe Nozahic) 2 Buy now
03 Apr 2017 incorporation Incorporation Company 8 Buy now