CIANTO DISTRIBUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09463897 |
Category | Private Limited Company |
Incorporated | 02 Mar 2015 |
Age | 9 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2020 |
Years | 3 years, 10 months, 7 days |
SUMMARY
CIANTO DISTRIBUTIONS LIMITED is an dissolved private limited company with number 09463897. It was incorporated 9 years, 2 months, 30 days ago, on 02 March 2015 and it was dissolved 3 years, 10 months, 7 days ago, on 25 July 2020. The company address is Craftwork Studios Craftwork Studios, London, EC1Y 8NA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 06 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Change date: 2019-05-13
New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA
Old address: 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 11 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-12
New address: 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ
Old address: 8 Corinium Industrial Estate, Raans Road Amersham HP6 6FB England
Documents
Accounts with accounts type dormant
Date: 05 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 29 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-08
New address: 8 Corinium Industrial Estate, Raans Road Amersham HP6 6FB
Old address: 62 Russell Lane Whetstone London N20 0AE
Documents
Gazette filings brought up to date
Date: 08 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Aug 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 07 Aug 2017
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Iordanis Christodoulou
Notification date: 2017-04-06
Documents
Change person director company with change date
Date: 07 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mr Iordanis Christodoulou
Documents
Termination director company with name termination date
Date: 20 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-20
Officer name: Simon Cann
Documents
Appoint person director company with name date
Date: 16 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-01
Officer name: Iordanis Christodoulou
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Old address: Unit 53 Ormside Way Redhill RH1 2LW England
New address: 62 Russell Lane Whetstone London N20 0AE
Change date: 2017-03-16
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2017
Action Date: 26 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-26
New address: Unit 53 Ormside Way Redhill RH1 2LW
Old address: Unit 28 Slough Business Park 94 Farnham Road Slough SL1 3FQ England
Documents
Termination director company with name termination date
Date: 26 Feb 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iordanis Christodoulou
Termination date: 2017-02-24
Documents
Appoint person director company with name date
Date: 26 Feb 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-24
Officer name: Mr Simon Cann
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2016
Action Date: 04 Nov 2016
Category: Address
Type: AD01
New address: Unit 28 Slough Business Park 94 Farnham Road Slough SL1 3FQ
Old address: C/O Ata Associates Llp Suite 601 Dephna House 14 Cumberland Avenue London NW10 7QL
Change date: 2016-11-04
Documents
Change person director company with change date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-31
Officer name: Mr Iordanis Christodoulou
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Appoint person director company with name date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-06
Officer name: Mr Iordanis Christodoulou
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Joanna Nicodemou
Termination date: 2016-05-06
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Loanna Nicodemou
Termination date: 2016-05-06
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Termination director company
Date: 15 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name date
Date: 14 May 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natasha Joanna Nicodemou
Appointment date: 2015-04-20
Documents
Termination director company with name termination date
Date: 05 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonio Cifaldi
Termination date: 2015-05-01
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Natasha Loanna Nicodemou
Appointment date: 2015-04-20
Documents
Some Companies
35 AGATE ROAD (MANAGEMENT) LIMITED
FLAT 1 35 AGATE ROAD,,W6 0AL
Number: | 05378671 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 KNARESBORO AVE,BLACKPOOL,FY3 9QW
Number: | 10969187 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST GATE LODGE,FAREHAM,PO16 8UP
Number: | 02660683 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILL BANK,PENRITH,CA10 1QA
Number: | 05933463 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PAVILION,COLESHILL,B46 1DL
Number: | 04942225 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
JELLIES OUT OF SCHOOL AND HOLIDAY CLUB LIMITED
7 CHURCH AVENUE,HUDDERSFIELD,HD7 5RH
Number: | 07753812 |
Status: | ACTIVE |
Category: | Private Limited Company |