CENTRE FOR INTERNATIONAL QUALIFICATIONS LIMITED

75 Honey Close, Dagenham, RM10 8TF, England
StatusDISSOLVED
Company No.08887163
CategoryPrivate Limited Company
Incorporated11 Feb 2014
Age10 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 8 months, 12 days

SUMMARY

CENTRE FOR INTERNATIONAL QUALIFICATIONS LIMITED is an dissolved private limited company with number 08887163. It was incorporated 10 years, 2 months, 22 days ago, on 11 February 2014 and it was dissolved 2 years, 8 months, 12 days ago, on 24 August 2021. The company address is 75 Honey Close, Dagenham, RM10 8TF, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

New address: 75 Honey Close Dagenham RM10 8TF

Old address: Lime Tree House Station Road St. Pauls Cray Orpington Kent BR5 3EH United Kingdom

Change date: 2020-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Resolution

Date: 28 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francisco Flaminio Dos Santos Junior

Change date: 2017-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-08

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: Lime Tree House Station Road St. Pauls Cray Orpington Kent BR5 3EH

Change date: 2017-11-08

Old address: 2 Woodberry Grove London N12 0DR United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-08

Psc name: Francisco Flaminio Dos Santos Junior

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2017-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-08

Officer name: Francisco Flaminio Dos Santos Junior

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2017-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-01

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

New address: 2 Woodberry Grove London N12 0DR

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Incorporation company

Date: 11 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BS62 LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11689891
Status:ACTIVE
Category:Private Limited Company

HARLEQUINS PRIVATE DAY NURSERY LIMITED

1A GEORGE STREET,ENDERBY,LE19 4NG

Number:08028798
Status:ACTIVE
Category:Private Limited Company

MUDDLEBOX LIMITED

110A LAMMAS STREET,CARMARTHEN,SA31 3AP

Number:11948686
Status:ACTIVE
Category:Private Limited Company

ROSE BANK SAWMILL LIMITED

ROSE BANK SAWMILL,CARLISLE,CA5 7DA

Number:04955503
Status:ACTIVE
Category:Private Limited Company

SCOTT AND WHITLAM LIMITED

317/318 FLOWER MARKET,LONDON,SW8 5NB

Number:00534380
Status:ADMINISTRATION ORDER
Category:Private Limited Company

THE KIDS MENU (UK) LTD

PAVILION 8 315 GOVAN ROAD,GLASGOW,G51 2SE

Number:SC350177
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