CIPADALE LIMITED

6 Grosvenor Way, London, E5 9ND, England
StatusACTIVE
Company No.06388166
CategoryPrivate Limited Company
Incorporated02 Oct 2007
Age16 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

CIPADALE LIMITED is an active private limited company with number 06388166. It was incorporated 16 years, 8 months, 13 days ago, on 02 October 2007. The company address is 6 Grosvenor Way, London, E5 9ND, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 Jun 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Wider

Termination date: 2022-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2022

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-05-01

Psc name: Joel Wider

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-28

Officer name: Mr Joseph Teitelbaum

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

New address: 6 Grosvenor Way London E5 9nd

Change date: 2021-11-29

Old address: Js & Co Accountants 26 Theydon Road London E5 9NA England

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-14

Psc name: Mr Joel Wider

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joseph Teitelbaum

Notification date: 2021-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-07

New address: Js & Co Accountants 26 Theydon Road London E5 9NA

Old address: C/O D & B Accounting 51 Craven Park Road South Tottenham London N15 6AH

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2011

Action Date: 04 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-04

Old address: 50 Craven Park Road South Tottenham London N15 6AB

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joel Wider

Change date: 2009-10-01

Documents

View document PDF

Termination secretary company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shimon Wider

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 04 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / shimon wider / 01/08/2008

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary aa company services LIMITED

Documents

View document PDF

Legacy

Date: 09 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director buyview LTD

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr joel wider

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed shimon wider

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from 8-10 stamford hill london N16 6XZ

Documents

View document PDF

Incorporation company

Date: 02 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWORTH AUTOMOTIVE LTD

UNIT 4 NOELS SIDINGS INDUSTRIAL ESTATE STATION ROAD,WESTON-SUPER-MARE,BS22 7AE

Number:10697765
Status:ACTIVE
Category:Private Limited Company

BRITPROPSERV LTD

521 BRISTOL ROAD,BIRMINGHAM,B29 6AU

Number:11811532
Status:ACTIVE
Category:Private Limited Company

DORSET POWER FLUSH LIMITED

52 LANGDON ROAD,POOLE,BH14 9EH

Number:06539229
Status:ACTIVE
Category:Private Limited Company

G-UNITS RESIDENTIAL LTD

OFFICE 1,BRIERLEY HILL,DY5 1HA

Number:11193314
Status:ACTIVE
Category:Private Limited Company

SANTA SACKS LIMITED

2 PYKE ROAD,LINCOLN,LN6 3QS

Number:09893279
Status:ACTIVE
Category:Private Limited Company

SCOBIE MCINTOSH IRELAND LIMITED

UNIT D11,LISBURN,BT28 2EX

Number:NI651709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source