CIGNA-UK.COM LIMITED
Status | DISSOLVED |
Company No. | 04354988 |
Category | Private Limited Company |
Incorporated | 17 Jan 2002 |
Age | 22 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 10 Aug 2010 |
Years | 13 years, 9 months, 19 days |
SUMMARY
CIGNA-UK.COM LIMITED is an dissolved private limited company with number 04354988. It was incorporated 22 years, 4 months, 12 days ago, on 17 January 2002 and it was dissolved 13 years, 9 months, 19 days ago, on 10 August 2010. The company address is 18 Sebright Road 18 Sebright Road, Hertfordshire, EN5 4HL.
Company Fillings
Gazette dissolved voluntary
Date: 10 Aug 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2010
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary vantis secretaries LIMITED
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 14 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 14/09/07 from: 82 st john street london EC1M 4JN
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 16/02/07 from: 2 bath place rivington street london EC2A 3JJ
Documents
Legacy
Date: 16 Feb 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/05; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/03; full list of members
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/03 to 31/03/03
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 25/01/02 from: 312B high street orpington kent BR6 0NG
Documents
Some Companies
UNIT 14 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE
Number: | 10996896 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PAYTON STREET,BIRMINGHAM,B45 8FN
Number: | 08158198 |
Status: | ACTIVE |
Category: | Private Limited Company |
26A CRANWICH ROAD,LONDON,N16 5JX
Number: | 11458372 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWBERY PARK,WALLINGFORD,OX10 8BA
Number: | 04634472 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUEENS COURT MANAGEMENT LIMITED
2-4 NEW ROAD,HAMPSHIRE,SO14 0AA
Number: | 01500374 |
Status: | ACTIVE |
Category: | Private Limited Company |
RT AUTOMOTIVE CONSULTANTS LIMITED
GREEN LAWNS VICARAGE LANE,SOUTHAMPTON,SO32 2PW
Number: | 07450511 |
Status: | ACTIVE |
Category: | Private Limited Company |