About

Registered Number: 05186518
Date of Incorporation: 22/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2018 (5 years and 6 months ago)
Registered Address: No 1 Colmore Square, Birmingham, B4 6HQ

 

Established in 2004, Cicero Investments Ltd have registered office in Birmingham, it has a status of "Dissolved". We do not know the number of employees at Cicero Investments Ltd. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2018
LIQ13 - N/A 30 August 2018
AD01 - Change of registered office address 15 January 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 January 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2018
RESOLUTIONS - N/A 12 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2018
LIQ01 - N/A 12 January 2018
AP01 - Appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
PSC02 - N/A 31 October 2017
SH19 - Statement of capital 02 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 September 2017
CAP-SS - N/A 13 September 2017
RESOLUTIONS - N/A 22 August 2017
TM02 - Termination of appointment of secretary 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 07 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 26 June 2017
MR04 - N/A 11 January 2017
TM01 - Termination of appointment of director 07 December 2016
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 13 October 2015
CH01 - Change of particulars for director 04 August 2015
CH03 - Change of particulars for secretary 04 August 2015
AR01 - Annual Return 22 July 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 22 January 2015
CH01 - Change of particulars for director 15 January 2015
CH01 - Change of particulars for director 29 November 2014
AD01 - Change of registered office address 18 November 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 07 August 2013
CH03 - Change of particulars for secretary 07 August 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 19 July 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 23 July 2008
353 - Register of members 22 July 2008
AA - Annual Accounts 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
363a - Annual Return 30 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2007
287 - Change in situation or address of Registered Office 16 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
395 - Particulars of a mortgage or charge 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
RESOLUTIONS - N/A 14 April 2007
MEM/ARTS - N/A 14 April 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
RESOLUTIONS - N/A 11 January 2007
MEM/ARTS - N/A 11 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
363a - Annual Return 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 29 July 2005
RESOLUTIONS - N/A 21 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
225 - Change of Accounting Reference Date 07 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 December 2004
395 - Particulars of a mortgage or charge 16 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
287 - Change in situation or address of Registered Office 29 October 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
RESOLUTIONS - N/A 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2004
123 - Notice of increase in nominal capital 14 September 2004
395 - Particulars of a mortgage or charge 13 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
287 - Change in situation or address of Registered Office 31 August 2004
CERTNM - Change of name certificate 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
NEWINC - New incorporation documents 22 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2011 Fully Satisfied

N/A

Debenture 04 April 2007 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Debenture 27 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.