CIANTO DISTRIBUTIONS LIMITED

Craftwork Studios Craftwork Studios, London, EC1Y 8NA
StatusDISSOLVED
Company No.09463897
CategoryPrivate Limited Company
Incorporated02 Mar 2015
Age9 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution25 Jul 2020
Years3 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

Gazette dissolved liquidation

Date: 25 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company

Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

Incorporation company

Date: 02 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35 AGATE ROAD (MANAGEMENT) LIMITED

FLAT 1 35 AGATE ROAD,,W6 0AL

Number:05378671
Status:ACTIVE
Category:Private Limited Company

BLANKET BAND LTD

13 KNARESBORO AVE,BLACKPOOL,FY3 9QW

Number:10969187
Status:ACTIVE
Category:Private Limited Company

ELEMEC LIMITED

WEST GATE LODGE,FAREHAM,PO16 8UP

Number:02660683
Status:ACTIVE
Category:Private Limited Company

GRAZERS LIMITED

GILL BANK,PENRITH,CA10 1QA

Number:05933463
Status:ACTIVE
Category:Private Limited Company

IMAGINE THE DAY LIMITED

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

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