- Company Overview for CIL-SSD LIMITED (09536866)
- Filing history for CIL-SSD LIMITED (09536866)
- People for CIL-SSD LIMITED (09536866)
- Charges for CIL-SSD LIMITED (09536866)
- Insolvency for CIL-SSD LIMITED (09536866)
- More for CIL-SSD LIMITED (09536866)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2021 | |
28 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2020 | LIQ02 | Statement of affairs | |
16 Nov 2020 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 16 November 2020 | |
21 Oct 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
21 Feb 2020 | RM01 | Appointment of receiver or manager | |
03 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2019 | TM01 | Termination of appointment of Jennifer Johnston as a director on 5 July 2019 | |
20 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
18 Jun 2019 | TM01 | Termination of appointment of Vijay Kumar Tohani as a director on 18 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Saif Ahmed Saeed Malik as a director on 18 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Graeme Lewis as a director on 18 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Sonam Pokharna as a director on 11 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Kaser Nazir as a director on 11 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Ruchira Saha as a director on 11 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Michael Whitlam as a director on 11 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Hugh Man as a director on 12 June 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 |