CINIO LIMITED

20 Berkeley Square, London, W1J 6LH, United Kingdom
StatusDISSOLVED
Company No.02434013
CategoryPrivate Limited Company
Incorporated19 Oct 1989
Age34 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution24 Dec 2013
Years10 years, 4 months, 24 days

SUMMARY

CINIO LIMITED is an dissolved private limited company with number 02434013. It was incorporated 34 years, 6 months, 29 days ago, on 19 October 1989 and it was dissolved 10 years, 4 months, 24 days ago, on 24 December 2013. The company address is 20 Berkeley Square, London, W1J 6LH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Aug 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Capital

Type: SH19

Date: 2013-06-24

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 24 Jun 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 Jun 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/05/13

Documents

View document PDF

Resolution

Date: 24 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2013

Action Date: 12 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-12

Officer name: John Robert Sims

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2013

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2013

Action Date: 17 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-17

Old address: C/O Sunley Holdings Plc 20 Berkeley Square London W1J 6LH United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sunley Securities Limited

Documents

View document PDF

Termination secretary company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valad Secretarial Services Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sunley Securities Ltd

Change date: 2011-06-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jun 2011

Action Date: 14 Jun 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Valad Secretarial Services Limited

Change date: 2011-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-14

Old address: Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Valad Secretarial Services Limited

Change date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2011

Action Date: 31 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Robert Sims

Change date: 2010-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Dec 2010

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-12-09

Officer name: Valad Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-16

Officer name: Valad Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-25

Old address: Connaught House 1 Mount Street London W1K 3NB

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary marcus shepherd

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed valad secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; no change of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed richard debney

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter manley

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director bryan ellinthorpe

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed sunil patel

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/07; no change of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 22/02/07

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 10/02/03 from: heron place, 3 george street, london, W1H 5PA

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2003

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/01; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/12/99

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/96; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1996

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/11/96

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 1996

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/95; no change of members

Documents

View document PDF

Legacy

Date: 15 Nov 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed;director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 May 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Mar 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 31 Jan 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 09 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 09 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 24 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/92; no change of members

Documents

View document PDF

Legacy

Date: 24 Jan 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Sep 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

26-28 WARRINGTON CRESCENT LIMITED

36 SANDFORD LEAZE,TETBURY,GL8 8PB

Number:01683304
Status:ACTIVE
Category:Private Limited Company

DR D ADDALA AND MRS L ADDALA LLP

UNIT 2, AAC CHARTERED ACCOUNTANTS TECHNOLOGY DRIVE,WEST YORKSHIRE,WF17 6ER

Number:OC414294
Status:ACTIVE
Category:Limited Liability Partnership

FALAFEL LEBANESS LTD

65 WANDSWORTH HIGH STREET,LONDON,SW18 2PT

Number:09248023
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE LONDON CATERING LIMITED

2 THE VILLAGE,LONDON,SE7 8UD

Number:08066092
Status:ACTIVE
Category:Private Limited Company

MUTUNINNG LTD

FLAT 63 GENEVA COURT,LONDON,NW9 6GB

Number:09016093
Status:ACTIVE
Category:Private Limited Company

PETE BROOM LIMITED

KERSLAKES COURT,HONITON,EX14 1DA

Number:09334175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source