CNI (UK) LIMITED

Rsm Restructuring Advisory Llp 9th Floor Rsm Restructuring Advisory Llp 9th Floor, London, EC4A 4AB
StatusDISSOLVED
Company No.08380328
CategoryPrivate Limited Company
Incorporated29 Jan 2013
Age11 years, 3 months, 24 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 11 days

SUMMARY

CNI (UK) LIMITED is an dissolved private limited company with number 08380328. It was incorporated 11 years, 3 months, 24 days ago, on 29 January 2013 and it was dissolved 3 years, 11 days ago, on 11 May 2021. The company address is Rsm Restructuring Advisory Llp 9th Floor Rsm Restructuring Advisory Llp 9th Floor, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 11 Feb 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU15

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 29 May 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 30 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation miscellaneous

Date: 12 Aug 2019

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:form WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 12 Aug 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 01 Feb 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 26 Jan 2018

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 17 Jan 2018

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 04 Jan 2018

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Address

Type: AD01

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE

New address: Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB

Change date: 2017-12-28

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 08 Dec 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 08 Dec 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 23 Feb 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Fortun

Change date: 2015-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

Termination director company with name termination date

Date: 05 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Jonathan Carlton

Termination date: 2014-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Fortun

Appointment date: 2014-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Change account reference date company current extended

Date: 30 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-01-31

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sevim Cesim

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sevim Cesim

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alfred henry shelco 2 LIMITED\certificate issued on 31/01/13

Documents

View document PDF

Incorporation company

Date: 29 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HILLS COMPONENTS HOLDINGS LIMITED

MERCER & HOLE, 72,ST. ALBANS,AL1 1NS

Number:04885860
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HORBURY BRIDGE (HOLDINGS) LIMITED

MACHENAIR HOUSE WAKEFIELD ROAD,WAKEFIELD,WF5 9LB

Number:05946935
Status:ACTIVE
Category:Private Limited Company

HORIZON PROPERTY INVESTMENTS (UK) LIMITED

3 WELLS TERRACE,LONDON,N4 3JU

Number:09098963
Status:ACTIVE
Category:Private Limited Company

HUI YUAN CO., LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:11633475
Status:ACTIVE
Category:Private Limited Company

RUTH AAS FREDRIKSEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10691520
Status:ACTIVE
Category:Private Limited Company

THE PERFORMANCE PROPERTY TRUST LP

17 RUTLAND STREET,EDINBURGH,EH1 2AE

Number:SL004556
Status:ACTIVE
Category:Limited Partnership

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