Advanced company searchLink opens in new window

CIL-SSD LIMITED

Company number 09536866

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-05
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