CLIDDESDEN UNRIVALLED LTD

International House International House, London, EC1A 2BN, United Kingdom
StatusDISSOLVED
Company No.10125988
CategoryPrivate Limited Company
Incorporated15 Apr 2016
Age8 years, 22 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 years, 6 months, 4 days

SUMMARY

CLIDDESDEN UNRIVALLED LTD is an dissolved private limited company with number 10125988. It was incorporated 8 years, 22 days ago, on 15 April 2016 and it was dissolved 3 years, 6 months, 4 days ago, on 03 November 2020. The company address is International House International House, London, EC1A 2BN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-10

New address: International House 24 Holborn Viaduct London EC1A 2BN

Old address: 43 Avonmouth Drive Alvaston Derby DE24 8UL United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Bradley

Cessation date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Alexander Hamilton

Appointment date: 2019-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-10

Officer name: Ben Bradley

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-10

Psc name: Shaun Alexander Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-05

Officer name: Michelle Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Bradley

Appointment date: 2019-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-05

Psc name: Ben Bradley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Old address: 5 Julius Close Langley Mill Nottingham NG16 4GW United Kingdom

New address: 43 Avonmouth Drive Alvaston Derby DE24 8UL

Change date: 2019-07-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-05

Psc name: Michelle Kennedy

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: 5 Julius Close Langley Mill Nottingham NG16 4GW

Old address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England

Change date: 2019-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-08

Psc name: Mark Andrew Brown

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-08

Officer name: Michelle Kennedy

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-08

Officer name: Mark Andrew Brown

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Kennedy

Notification date: 2019-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB

Old address: 8 Maes Y Coed Menai Bridge LL59 5AN United Kingdom

Change date: 2019-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Andrew Brown

Notification date: 2019-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: Jonathan Shane Lock

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Brown

Appointment date: 2019-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Shane Lock

Cessation date: 2019-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-21

Psc name: Jonathan Shane Lock

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-21

Officer name: Mr Jonathan Shane Lock

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2018

Action Date: 21 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Smith

Cessation date: 2018-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Address

Type: AD01

New address: 8 Maes Y Coed Menai Bridge LL59 5AN

Change date: 2018-10-01

Old address: 76 Spring Road Stoke-on-Trent ST3 4PX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-21

Officer name: Joseph Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Edward Higgins

Cessation date: 2018-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-07

Officer name: Mark Edward Higgins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-15

New address: 76 Spring Road Stoke-on-Trent ST3 4PX

Old address: 86 Tudor Road Hayes UB3 2QF England

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-07

Officer name: Mr Joseph Smith

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-07

Psc name: Joseph Smith

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-23

Officer name: Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terry Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2018

Action Date: 03 May 2018

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 86 Tudor Road Hayes UB3 2QF

Change date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-23

Psc name: Mark Edward Higgins

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Alexander Hamilton

Termination date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 23 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-23

Officer name: Mr Mark Edward Higgins

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shaun Alexander Hamilton

Cessation date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-23

Psc name: Terence Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-23

Psc name: Shaun Alexander Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-23

Officer name: Mr Shaun Alexander Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-23

Officer name: Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Resolution

Date: 15 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-16

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 15 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DE FARIA LIMITED

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:11681931
Status:ACTIVE
Category:Private Limited Company

LIQUID GOLD SALES LTD

2 WINDERMERE WAY,THATCHAM,RG19 3UL

Number:11865658
Status:ACTIVE
Category:Private Limited Company

PRAESIDIUM ESTATES LTD.

NEW CAMBRIDGE HOUSE,ROYSTON,SG8 0SS

Number:10348619
Status:ACTIVE
Category:Private Limited Company

RENTON & PARR LIMITED

47 MARKET PLACE,WEST YORKSHIRE,LS22 6LN

Number:03703632
Status:ACTIVE
Category:Private Limited Company

SAJ TURNER LTD

5A THE COMMON,WIGAN,WN8 7HA

Number:09146147
Status:ACTIVE
Category:Private Limited Company

SPACIOUS PLACE ENGAGE LTD

BRIERCLIFFE SHOPPING CENTRE,BURNLEY,BB10 1WB

Number:09850848
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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