CAIHMA CONSTRUCTION LIMITED

Unit 1 28 Regent Road, Leicester, LE1 6YH, England
StatusDISSOLVED
Company No.09223192
CategoryPrivate Limited Company
Incorporated17 Sep 2014
Age9 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 9 months, 10 days

SUMMARY

CAIHMA CONSTRUCTION LIMITED is an dissolved private limited company with number 09223192. It was incorporated 9 years, 8 months, 26 days ago, on 17 September 2014 and it was dissolved 4 years, 9 months, 10 days ago, on 03 September 2019. The company address is Unit 1 28 Regent Road, Leicester, LE1 6YH, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Peter Goggins

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Peter Goggins

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Martin

Termination date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed scafco midlands LTD\certificate issued on 02/11/16

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-11

Officer name: Mr Paul Andrew Martin

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-11

Officer name: Majid Munir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Old address: 502-504 Stratford Road Sparkhill Birmingham B11 4AJ

Change date: 2016-05-11

New address: Unit 1 28 Regent Road Leicester LE1 6YH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-23

New address: 502-504 Stratford Road Sparkhill Birmingham B11 4AJ

Old address: 205 Kings Road Tyseley Birmingham West Midlands B11 2AA England

Documents

View document PDF

Incorporation company

Date: 17 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDROMEDA INVESTMENTS 3 LTD

RAILSFIELD MOUNT,LEEDS,LS13 3AX

Number:10996482
Status:ACTIVE
Category:Private Limited Company

COLLEY BOOKS LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:09350577
Status:ACTIVE
Category:Private Limited Company

KCM CASTINGS LIMITED

CHAPEL FOUNDRY,KEIGHLEY,BD21 4JU

Number:11318785
Status:ACTIVE
Category:Private Limited Company

LINEVIE SERVICES LTD

152 HIGH ROAD,LONDON,N11 1PJ

Number:09789430
Status:ACTIVE
Category:Private Limited Company

NEW EAST RESTAURANT LIMITED

150 SILVERHILL ROAD,BRADFORD,BD3 7JJ

Number:11748164
Status:ACTIVE
Category:Private Limited Company

OBSCURE CLOTHING LTD

SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD,LEICESTER,LE8 4DY

Number:07070989
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