CINIBELL LIMITED

35 Princess Street, Rochdale, OL12 0HA, England
StatusDISSOLVED
Company No.07063678
CategoryPrivate Limited Company
Incorporated02 Nov 2009
Age14 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 4 months, 8 days

SUMMARY

CINIBELL LIMITED is an dissolved private limited company with number 07063678. It was incorporated 14 years, 7 months, 17 days ago, on 02 November 2009 and it was dissolved 4 years, 4 months, 8 days ago, on 11 February 2020. The company address is 35 Princess Street, Rochdale, OL12 0HA, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Christopher Maurice Polan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Miss Bianca Ann Allen

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Valerij Portjanoj

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-05

Officer name: Mr Christopher Maurice Polan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Old address: 2 Martin House 179 - 181 North End Road London W14 9NL England

New address: 35 Princess Street Rochdale OL12 0HA

Change date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: Andrew James Gilfillan

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: Versos Directors Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Versos Secretaries Limited

Termination date: 2016-12-05

Documents

View document PDF

Appoint corporate director company with name date

Date: 09 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Versos Directors Limited

Appointment date: 2015-12-23

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-12-23

Officer name: Versos Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Gilfillan

Appointment date: 2015-12-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

New address: 2 Martin House 179 - 181 North End Road London W14 9NL

Change date: 2016-02-03

Old address: 6th Floor, 94 Wigmore Street London W1U 3RF

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Nicholas Solly

Termination date: 2015-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-23

Officer name: Montrond Inc.

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Secretaries Limited

Termination date: 2015-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-04-30

Officer name: Montrond Inc.

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2014

Action Date: 06 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-06

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Butler

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Butler

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Montrond Inc.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2011

Action Date: 27 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-27

Officer name: Mr David Nicholas Solly

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Nicholas Solly

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Montrond Inc.

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kythreotis

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Address

Type: AD01

Old address: 5Th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom

Change date: 2010-06-07

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-11-30

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tadco Secretarial Services Limited

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tadco Directors Limited

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tina-Marie Akbari

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: London Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Kythreotis

Documents

View document PDF

Incorporation company

Date: 02 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

58 PRODUCTIONS LIMITED

43 LIGHTWOODS HILL,SMETHWICK,B67 5DZ

Number:07975526
Status:ACTIVE
Category:Private Limited Company

AARK ENVIRONMENTAL SERVICES LIMITED

30 COURTNEY ROAD, SALTNEY,CHESHIRE,CH4 8PG

Number:04654912
Status:ACTIVE
Category:Private Limited Company

BLUSH WAX COMPANY LIMITED

72 MEAD ROAD,ASHFORD,TN24 0BT

Number:11096760
Status:ACTIVE
Category:Private Limited Company

BOSTON APPAREL LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL019135
Status:ACTIVE
Category:Limited Partnership

DRAIG DESIGNS LIMITED

OLD GRIFFIN FIELD,PENTRE,CF41 7JJ

Number:11914959
Status:ACTIVE
Category:Private Limited Company

MORRISON CONTRACTOR LTD

5 HIGH STREET,BANFF,AB45 1AN

Number:SC578816
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