CLIDDESDEN UNRIVALLED LTD
Status | DISSOLVED |
Company No. | 10125988 |
Category | Private Limited Company |
Incorporated | 15 Apr 2016 |
Age | 8 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 15 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 11681931 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WINDERMERE WAY,THATCHAM,RG19 3UL
Number: | 11865658 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CAMBRIDGE HOUSE,ROYSTON,SG8 0SS
Number: | 10348619 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 MARKET PLACE,WEST YORKSHIRE,LS22 6LN
Number: | 03703632 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A THE COMMON,WIGAN,WN8 7HA
Number: | 09146147 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIERCLIFFE SHOPPING CENTRE,BURNLEY,BB10 1WB
Number: | 09850848 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |