Stockholm
Se-116 62
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2009(same day as company formation) |
Correspondence Address | St. James House 13 Kensington Square London W8 5HD |
Director Name | Mr Robert Brian Pike |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1a Eastfield Park Langport House Weston Super Mare Avon BS23 2PE |
Registered Address | St. James House 13 Kensington Square London W8 5HD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
1000 at £1 | Cirrato Technologies Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £307,216 |
Net Worth | -£715,127 |
Cash | £34 |
Current Liabilities | £815,975 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Application to strike the company off the register (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
8 February 2017 | Full accounts made up to 31 December 2015 (15 pages) |
8 February 2017 | Full accounts made up to 31 December 2015 (15 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
17 October 2016 | Company name changed cirrato technologies LIMITED\certificate issued on 17/10/16
|
17 October 2016 | Company name changed cirrato technologies LIMITED\certificate issued on 17/10/16
|
14 October 2016 | Termination of appointment of Robert Brian Pike as a director on 1 December 2015 (1 page) |
14 October 2016 | Termination of appointment of Robert Brian Pike as a director on 1 December 2015 (1 page) |
7 March 2016 | Full accounts made up to 31 December 2014 (14 pages) |
7 March 2016 | Full accounts made up to 31 December 2014 (14 pages) |
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Full accounts made up to 31 December 2013 (14 pages) |
21 April 2015 | Full accounts made up to 31 December 2013 (14 pages) |
28 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 August 2013 | Appointment of Mr Robert Brian Pike as a director (2 pages) |
13 August 2013 | Appointment of Mr Robert Brian Pike as a director (2 pages) |
23 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 February 2012 | Company name changed dipritec uk LIMITED\certificate issued on 16/02/12
|
16 February 2012 | Change of name notice (2 pages) |
16 February 2012 | Company name changed dipritec uk LIMITED\certificate issued on 16/02/12
|
16 February 2012 | Change of name notice (2 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
5 January 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
3 November 2009 | Incorporation (36 pages) |
3 November 2009 | Incorporation (36 pages) |