CAINS FIDUCIARIES (UK) LIMITED

45 Monmouth Street 45 Monmouth Street, London, WC2H 9DG, England
StatusDISSOLVED
Company No.10335675
CategoryPrivate Limited Company
Incorporated18 Aug 2016
Age7 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 2 months, 6 days

SUMMARY

CAINS FIDUCIARIES (UK) LIMITED is an dissolved private limited company with number 10335675. It was incorporated 7 years, 9 months, 12 days ago, on 18 August 2016 and it was dissolved 4 years, 2 months, 6 days ago, on 24 March 2020. The company address is 45 Monmouth Street 45 Monmouth Street, London, WC2H 9DG, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Philip Michael Broomhead

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Marcus Gibson

Termination date: 2020-01-06

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-18

Psc name: Quadrangle Trustee Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lj Capital Limited

Cessation date: 2018-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Marcus Gibson

Change date: 2017-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-01

Psc name: Quadrangle Trustee Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lj Capital Limited

Notification date: 2017-07-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Philip Michael Broomhead

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Michael Timothy Edwards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Address

Type: AD01

Old address: 6th Floor, 32 Cornhill London EC3V 3SG England

Change date: 2017-07-06

New address: 45 Monmouth Street 4th Floor London WC2H 9DG

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver George Webster

Termination date: 2016-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Address

Type: AD01

New address: 6th Floor, 32 Cornhill London EC3V 3SG

Change date: 2016-10-12

Old address: 32 Cornhill London EC3V 3SG England

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Sep 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 18 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B C VAUGHAN & SON LIMITED

ST ANDREWS HOUSE YALE BUSINESS VILLAGE,WREXHAM,LL13 7YL

Number:04693396
Status:ACTIVE
Category:Private Limited Company

CLARMAN ENGINEERING COMPANY LIMITED

FORWARD HOUSE CLAPGATE LANE,BIRMINGHAM,B32 3BT

Number:00679779
Status:ACTIVE
Category:Private Limited Company

KDW ENTERPRISES LIMITED

LOWER GROUND CASTLEWOOD HOUSE,LONDON,WC1A 1DG

Number:08139581
Status:ACTIVE
Category:Private Limited Company

SAUL CONSULTING ENGINEERS LIMITED

9 DINGLE ROAD,MOLD,CH7 4SN

Number:04223832
Status:ACTIVE
Category:Private Limited Company

SPEED SOLUTIONS LIMITED

26 GRANTLEY CLOSE,GUILDFORD,GU4 8DL

Number:08188044
Status:ACTIVE
Category:Private Limited Company

SYNERGY ECO ELECTRICAL LTD

96 CAIRNFIELD AVENUE,LONDON,NW2 7PE

Number:09469620
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