SDCL EE (CO) (UK) CIP HOLDINGS LIMITED

5th Floor One Vine Street, London, W1J 0AH, England
StatusACTIVE
Company No.08148673
CategoryPrivate Limited Company
Incorporated18 Jul 2012
Age11 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

SDCL EE (CO) (UK) CIP HOLDINGS LIMITED is an active private limited company with number 08148673. It was incorporated 11 years, 10 months, 3 days ago, on 18 July 2012. The company address is 5th Floor One Vine Street, London, W1J 0AH, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jul 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Robert Power

Termination date: 2023-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-20

Officer name: Mr Andre Eugene Kinghorn

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

New address: 5th Floor One Vine Street London W1J 0AH

Old address: Foxglove House 166 Piccadilly London W1J 9EF

Change date: 2021-05-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2017

Action Date: 01 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 07 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-07

Officer name: Mr Gordon Robert Power

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2015

Action Date: 07 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Maxwell

Change date: 2015-02-07

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

New address: Foxglove House 166 Piccadilly London W1J 9EF

Change date: 2015-02-11

Old address: 32 Old Burlington Street London W1S 3AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Incorporation company

Date: 18 Jul 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BUILDING BLOCK DESIGN LIMITED

19 WILLOW PARK DRIVE,CHELTENHAM,GL52 8XD

Number:11047137
Status:ACTIVE
Category:Private Limited Company

CHINA EVERGROWING MARINE CO., LTD

19 KING STREET,GILLINGHAM,ME7 1EP

Number:10883331
Status:ACTIVE
Category:Private Limited Company

DARDAM SERVICES LTD

9 RIVERSIDE,BOLTON,BL1 8TU

Number:07222823
Status:ACTIVE
Category:Private Limited Company

JARDINE MOTORS LIMITED

MILL ISLE,DALBEATTIE,DG5 4AX

Number:SC067509
Status:ACTIVE
Category:Private Limited Company

M3 PLUMBERS LTD

FLAT 1 BRACKLESHAM COURT 22 BRACKLESHAM ROAD,HAYLING ISLAND,PO11 9SJ

Number:11896985
Status:ACTIVE
Category:Private Limited Company

TENEBRO CONSULTANCY LTD

FLAT 36 ASHGROVE HOUSE,LONDON,SW1V 2HW

Number:11678372
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