-
CINDR LIMITED - Cowgill Holloway Business Llp Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom
Company Information
- Company registration number
- 07229820
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cowgill Holloway Business Llp Regency House
- 45-53 Chorley New Road
- Bolton
- BL1 4QR Cowgill Holloway Business Llp Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR UK
Management
- Managing Directors
- DAVIES, Scott James
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-04-21
- Age Of Company 2010-04-21 14 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Mr Scott James Davies
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- GLOOWARE LTD
- Filing of Accounts
- Due Date: 2020-12-31
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2012-04-21
- Annual Return
- Due Date: 2021-05-05
- Last Date: 2020-04-21
-
CINDR LIMITED Company Description
- CINDR LIMITED is a ltd registered in United Kingdom with the Company reg no 07229820. Its current trading status is "live". It was registered 2010-04-21. It was previously called GLOOWARE LTD. It has declared SIC or NACE codes as "62020". It has 1 director The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2012-04-21.It can be contacted at Cowgill Holloway Business Llp Regency House .
Get CINDR LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cindr Limited - Cowgill Holloway Business Llp Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR, United Kingdom
- 2010-04-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CINDR 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 2021
-
liquidation-voluntary-resignation-liquidator (2021-03-13) - LIQ06
-
resolution (2021-02-02) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-08) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-02-02) - 600
-
liquidation-voluntary-statement-of-affairs (2021-02-02) - LIQ02
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-21) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
confirmation-statement-with-updates (2019-05-02) - CS01
-
gazette-filings-brought-up-to-date (2019-01-30) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2019-01-29) - AA
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-12-11) - GAZ1
-
confirmation-statement-with-updates (2018-06-15) - CS01
keyboard_arrow_right 2017
-
resolution (2017-08-31) - RESOLUTIONS
-
change-of-name-notice (2017-03-23) - CONNOT
-
resolution (2017-03-23) - RESOLUTIONS
-
change-person-director-company-with-change-date (2017-06-14) - CH01
-
confirmation-statement-with-updates (2017-06-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-30) - AA
-
capital-allotment-shares (2017-09-01) - SH01
-
termination-director-company-with-name-termination-date (2017-10-02) - TM01
keyboard_arrow_right 2016
-
gazette-notice-compulsory (2016-07-19) - GAZ1
-
gazette-filings-brought-up-to-date (2016-07-26) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-23) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
termination-director-company-with-name-termination-date (2015-07-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
change-person-director-company-with-change-date (2015-07-03) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-10) - AA
-
change-registered-office-address-company-with-date-old-address (2014-02-24) - AD01
-
termination-director-company-with-name (2014-04-15) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-20) - AD01
-
resolution (2014-12-30) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-20) - AR01
-
appoint-person-director-company-with-name-date (2014-12-30) - AP01
-
capital-allotment-shares (2014-12-30) - SH01
-
capital-alter-shares-subdivision (2014-12-30) - SH02
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-02) - AA
-
gazette-filings-brought-up-to-date (2013-08-31) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01
-
gazette-notice-compulsary (2013-08-20) - GAZ1
keyboard_arrow_right 2012
-
change-account-reference-date-company-previous-shortened (2012-08-23) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-26) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-19) - AA
-
change-account-reference-date-company-previous-shortened (2011-11-01) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-16) - AR01
-
change-person-director-company-with-change-date (2011-12-14) - CH01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-08-19) - AD01
-
incorporation-company (2010-04-21) - NEWINC