- Company Overview for CISCO CONTRACTS LTD (12085448)
- Filing history for CISCO CONTRACTS LTD (12085448)
- People for CISCO CONTRACTS LTD (12085448)
- More for CISCO CONTRACTS LTD (12085448)
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) |
---|---|---|---|
16 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2024 | CS01 | Confirmation statement made on 26 September 2023 with no updates | |
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
25 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2022 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | AA | Micro company accounts made up to 31 July 2020 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 July 2021 | |
26 Sep 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates | |
26 Sep 2020 | AP01 | Appointment of Mr Kristofer Warren as a director on 5 May 2020 | |
25 Sep 2020 | PSC01 | Notification of Kristofer Warren as a person with significant control on 5 May 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Ronald Terence Richards as a director on 5 May 2020 | |
24 Sep 2020 | PSC07 | Cessation of Ronald Terence Richards as a person with significant control on 5 May 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from C/O New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent Yardley B26 2LL England to The Wharf Centre Wharf Street Warwick CV34 5LB on 24 September 2020 | |
14 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
05 Jul 2020 | AD01 | Registered office address changed from 204 Clements Road Birmingham B25 8TS United Kingdom to C/O New Company Associates Uk Ltd Charlbury House 54 Charlbury Crescent Yardley B26 2LL on 5 July 2020 | |
04 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-04
|