-
CIL-SSD LIMITED - 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
Company Information
- Company registration number
- 09536866
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 5th Floor The Union Building
- 51-59 Rose Lane
- Norwich
- Norfolk
- NR1 1BY 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY UK
Management
- Managing Directors
- CARPENTER, Alasdair William
- JASSAL, Deepak Kumar
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-10
- Dissolved on
- 2022-12-12
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Deepak Kumar Jassal
Jurisdiction Particularities
- Company Name (english)
- Cil-Ssd Limited
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2020-09-29
- Last Date: 2018-09-30
- Annual Return
- Due Date: 2020-04-24
- Last Date: 2019-04-10
-
CIL-SSD LIMITED Company Description
- CIL-SSD LIMITED is a ltd registered in United Kingdom with the Company reg no 09536866. Its current trading status is "closed". It was registered 2015-04-10. It has declared SIC or NACE codes as "41100". It has 2 directors It can be contacted at 5Th Floor The Union Building .
Get CIL-SSD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cil-Ssd Limited - 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
Did you know? kompany provides original and official company documents for CIL-SSD 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 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-01-11) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2022-09-12) - LIQ14
-
gazette-dissolved-liquidation (2022-12-12) - GAZ2
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-affairs (2020-11-28) - LIQ02
-
liquidation-receiver-appointment-of-receiver (2020-02-21) - RM01
-
accounts-with-accounts-type-total-exemption-full (2020-02-03) - AA
-
gazette-filings-brought-up-to-date (2020-01-11) - DISS40
-
liquidation-receiver-cease-to-act-receiver (2020-10-21) - RM02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-16) - AD01
-
resolution (2020-11-28) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2020-11-28) - 600
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-06-12) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-25) - AD01
-
confirmation-statement-with-updates (2019-04-10) - CS01
-
termination-director-company-with-name-termination-date (2019-06-18) - TM01
-
change-account-reference-date-company-previous-shortened (2019-06-20) - AA01
-
termination-director-company-with-name-termination-date (2019-07-08) - TM01
-
gazette-notice-compulsory (2019-12-24) - GAZ1
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-29) - AA
-
confirmation-statement-with-updates (2018-04-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-01-25) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-06) - AA
-
change-person-director-company-with-change-date (2017-04-24) - CH01
-
confirmation-statement-with-updates (2017-04-24) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-19) - MR01
-
change-account-reference-date-company-previous-extended (2016-12-12) - AA01
-
appoint-person-director-company-with-name-date (2016-04-20) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-15) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-25) - AR01
-
resolution (2016-04-29) - RESOLUTIONS
-
second-filing-of-form-with-form-type (2016-05-28) - RP04
-
capital-name-of-class-of-shares (2016-06-02) - SH08
-
capital-alter-shares-subdivision (2016-06-02) - SH02
-
capital-allotment-shares (2016-06-02) - SH01
keyboard_arrow_right 2015
-
incorporation-company (2015-04-10) - NEWINC