About

Registered Number: 05076166
Date of Incorporation: 17/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 6 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Cilnet Ltd was registered on 17 March 2004, it has a status of "Dissolved". We do not know the number of employees at this organisation. Azari Tabrizi, Anahita is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AZARI TABRIZI, Anahita 18 March 2004 30 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2019
LIQ14 - N/A 10 September 2019
LIQ03 - N/A 26 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 October 2017
AD01 - Change of registered office address 25 September 2017
RESOLUTIONS - N/A 22 September 2017
LIQ02 - N/A 22 September 2017
AAMD - Amended Accounts 25 April 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 29 December 2016
MR01 - N/A 27 May 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 December 2014
TM02 - Termination of appointment of secretary 21 November 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 26 December 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 15 January 2010
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
363a - Annual Return 10 April 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 05 February 2007
353 - Register of members 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 05 April 2006
395 - Particulars of a mortgage or charge 18 February 2006
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2016 Outstanding

N/A

Legal charge 10 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.