- Company Overview for CIDDARICA LTD (12255040)
- Filing history for CIDDARICA LTD (12255040)
- People for CIDDARICA LTD (12255040)
- More for CIDDARICA LTD (12255040)
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) |
---|---|---|---|
13 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
17 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2023 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2022 | AD01 | Registered office address changed from 2 Tawelfan Carway Kidwelly SA17 4HW United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 14 October 2022 | |
04 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
27 Dec 2021 | AD01 | Registered office address changed from 42 Tyle Teg Burry Port Carmarthen SA16 0SS United Kingdom to 2 Tawelfan Carway Kidwelly SA17 4HW on 27 December 2021 | |
14 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
14 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
02 Sep 2021 | AD01 | Registered office address changed from 17 Tyrisha Road Grovesend Swansea SA4 4WF United Kingdom to 42 Tyle Teg Burry Port Carmarthen SA16 0SS on 2 September 2021 | |
22 Aug 2021 | PSC07 | Cessation of Joseph Goldson as a person with significant control on 29 October 2019 | |
22 Aug 2021 | PSC01 | Notification of Marwin Gonzales as a person with significant control on 29 October 2019 | |
18 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
08 Feb 2021 | AD01 | Registered office address changed from 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT United Kingdom to 17 Tyrisha Road Grovesend Swansea SA4 4WF on 8 February 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
18 Sep 2020 | AD01 | Registered office address changed from 7 Palm Court Hadfield Derbyshire SK13 2DB to 1 Plas Bach Cottages Pontyates Llaneli SA15 5UT on 18 September 2020 | |
22 Aug 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 5 April 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Joseph Goldson as a director on 29 October 2019 | |
13 Jul 2020 | AP01 | Appointment of Mr Marwin Gonzales as a director on 29 October 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from 61 Sceptre Road Liverpool L11 4TQ United Kingdom to 7 Palm Court Hadfield Derbyshire SK13 2DB on 5 November 2019 | |
10 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-10
|