-
CINE SOLUTIONS LIMITED - 11 Lammas Road, Watton At Stone, Hertford, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 08091212
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 11 Lammas Road
- Watton At Stone
- Hertford
- Hertfordshire
- SG14 3RH 11 Lammas Road, Watton At Stone, Hertford, Hertfordshire, SG14 3RH UK
Management
- Managing Directors
- WELCH, Gary
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-31
- Dissolved on
- 2021-07-27
- SIC/NACE
- 33190
Ownership
- Beneficial Owners
- Mr Gary Welch
- Mr Gary Welch
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CINTEL SOLUTIONS LTD.
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2020-06-14
- Last Date: 2019-05-31
-
CINE SOLUTIONS LIMITED Company Description
- CINE SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08091212. Its current trading status is "closed". It was registered 2012-05-31. It was previously called CINTEL SOLUTIONS LTD.. It has declared SIC or NACE codes as "33190". It has 1 director The latest accounts are filed up to 2019-12-31.It can be contacted at 11 Lammas Road .
Get CINE SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cine Solutions Limited - 11 Lammas Road, Watton At Stone, Hertford, Hertfordshire, United Kingdom
Did you know? kompany provides original and official company documents for CINE SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
dissolution-voluntary-strike-off-suspended (2020-10-13) - SOAS(A)
-
dissolution-application-strike-off-company (2020-04-17) - DS01
-
accounts-with-accounts-type-micro-entity (2020-01-06) - AA
-
gazette-notice-voluntary (2020-04-28) - GAZ1(A)
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-08) - CS01
-
accounts-with-accounts-type-micro-entity (2019-04-12) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-03) - CS01
-
accounts-with-accounts-type-micro-entity (2018-01-08) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-10) - PSC01
-
confirmation-statement-with-updates (2017-07-05) - CS01
-
accounts-with-accounts-type-micro-entity (2017-04-26) - AA
-
termination-director-company-with-name-termination-date (2017-04-19) - TM01
-
mortgage-satisfy-charge-full (2017-04-19) - MR04
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-18) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-03-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-01) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-02) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-05) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-10-29) - AA01
-
legacy (2012-09-06) - MG01
-
appoint-person-director-company-with-name (2012-07-31) - AP01
-
capital-allotment-shares (2012-07-17) - SH01
-
certificate-change-of-name-company (2012-07-10) - CERTNM
-
change-of-name-notice (2012-07-10) - CONNOT
-
legacy (2012-07-10) - MG01
-
incorporation-company (2012-05-31) - NEWINC