Advanced company searchLink opens in new window

CICERO ACQUISITIONS LIMITED

Company number 05188770

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Jan 2018 AD03 Register(s) moved to registered inspection location Lee House 90 Great Bridgewater Street Manchester M1 5JW
16 Jan 2018 AD02 Register inspection address has been changed to Lee House 90 Great Bridgewater Street Manchester M1 5JW
16 Jan 2018 AD01 Registered office address changed from 57-59 Haymarket London SW1Y 4QX to 1 Colmore Square Birmingham B4 6HQ on 16 January 2018
12 Jan 2018 600 Appointment of a voluntary liquidator
12 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-19
12 Jan 2018 LIQ01 Declaration of solvency
17 Nov 2017 AP01 Appointment of Mr John Brooks Rainer as a director on 16 November 2017
17 Nov 2017 TM01 Termination of appointment of Craig Ray Ramsey as a director on 16 November 2017
31 Oct 2017 PSC02 Notification of Cicero Investment Limited as a person with significant control on 6 April 2016
02 Oct 2017 SH19 Statement of capital on 2 October 2017
  • GBP 1
13 Sep 2017 SH20 Statement by Directors
13 Sep 2017 CAP-SS Solvency Statement dated 20/07/17
22 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jul 2017 TM02 Termination of appointment of Kirsten Lawton as a secretary on 12 July 2017
12 Jul 2017 TM01 Termination of appointment of Mark Jonathan Way as a director on 6 July 2017
12 Jul 2017 TM01 Termination of appointment of Andrew Stephen Alker as a director on 6 July 2017
07 Jul 2017 AP01 Appointment of Mr Craig Ray Ramsey as a director on 6 July 2017
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
26 Jun 2017 AA Full accounts made up to 31 December 2016
09 Dec 2016 MR04 Satisfaction of charge 5 in full
07 Dec 2016 TM01 Termination of appointment of Paul Michael Donovan as a director on 30 November 2016
09 Nov 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 34,277,727