Advanced company searchLink opens in new window

CUISSI LIMITED

Company number 09232134

Filter by category

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2018 DS01 Application to strike the company off the register
19 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
19 Sep 2017 AD01 Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Clwyd CH7 1HP to Suite 3, Broncoed House, Broncoed Business Park Wrexham Road Mold CH7 1HP on 19 September 2017
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
07 Sep 2016 AP01 Appointment of Mr Mark Lawton as a director on 7 September 2016
07 Sep 2016 CH01 Director's details changed for Mr Richard Peter Wilcock on 7 September 2016
07 Sep 2016 CH01 Director's details changed for Mr Simon Anthony William Moorcroft on 7 September 2016
07 Sep 2016 CH01 Director's details changed for Mr Jamie Thomas Moorcroft on 7 September 2016
24 May 2016 AA Accounts for a dormant company made up to 30 September 2015
23 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3
28 Jan 2015 AD01 Registered office address changed from 9 Brindle Close Buckley Flintshire CH7 3FB United Kingdom to Broncoed House Broncoed Business Park Wrexham Road Mold Clwyd CH7 1HP on 28 January 2015
19 Jan 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to 9 Brindle Close Buckley Flintshire CH7 3FB on 19 January 2015
09 Jan 2015 CERTNM Company name changed capalona LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
23 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-23
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted