CIQHE LIMITED
Status | DISSOLVED |
Company No. | 08474352 |
Category | Private Limited Company |
Incorporated | 05 Apr 2013 |
Age | 11 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 4 days |
SUMMARY
CIQHE LIMITED is an dissolved private limited company with number 08474352. It was incorporated 11 years, 1 month, 26 days ago, on 05 April 2013 and it was dissolved 5 years, 4 days ago, on 28 May 2019. The company address is 12 Coopers Close, Staines-upon-thames, TW18 3JX, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Sep 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Jul 2018
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2018
Action Date: 20 Jun 2018
Category: Address
Type: AD01
Old address: Docklands Business Centre 10-16 Tiller Road London E14 8PX
New address: 12 Coopers Close Staines-upon-Thames TW18 3JX
Change date: 2018-06-20
Documents
Accounts with accounts type dormant
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Resolution
Date: 28 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 15 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr Abhishek Kumar
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Certificate change of name company
Date: 30 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed global reach education consultant LIMITED\certificate issued on 30/12/14
Documents
Change registered office address company with date old address new address
Date: 29 Dec 2014
Action Date: 29 Dec 2014
Category: Address
Type: AD01
Old address: The Vista Center 50 Salisbury Road Hounslow Hounslow Middlesex TW4 6JQ
Change date: 2014-12-29
New address: Docklands Business Centre 10-16 Tiller Road London E14 8PX
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Termination secretary company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Snehal Kumari
Documents
Termination director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sweta Shipra
Documents
Appoint person director company with name
Date: 07 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abhishek Kumar
Documents
Termination director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abhishek Kumar
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sweta Shipra
Documents
Termination director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Snehal Kumari
Documents
Appoint person director company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abhishek Kumar
Documents
Some Companies
ACR CONSULTANCY SERVICES LIMITED
28 GOWERS FIELD,AYLESBURY,HP20 2QT
Number: | 11915350 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLECTAS CREDIT GROUP (UK) LIMITED
68A HIGH STREET,LEEDS,LS25 7AB
Number: | 11554708 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORSET HEATING(& PLUMBING ) SERVICES LTD
16 ELLERSLIE CLOSE,DORCHESTER,DT2 9QQ
Number: | 11053340 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINLAYSON & CO WHITBY COURT ABBEY ROAD,HUDDERSFIELD,HD8 8EL
Number: | 11096596 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE D,TOWN QUAY,SO14 2AQ
Number: | 07252001 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NEWCOMBE HOUSE 43-45 NOTTING HILL GATE,LONDON,W11 3LQ
Number: | 09913924 |
Status: | ACTIVE |
Category: | Private Limited Company |