CAINS FIDUCIARIES (UK) LIMITED
Status | DISSOLVED |
Company No. | 10335675 |
Category | Private Limited Company |
Incorporated | 18 Aug 2016 |
Age | 7 years, 9 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 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
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
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
Dissolution application strike off company
Date: 31 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
Notification of a person with significant control statement
Date: 28 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
26 GRANTLEY CLOSE,GUILDFORD,GU4 8DL
Number: | 08188044 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 CAIRNFIELD AVENUE,LONDON,NW2 7PE
Number: | 09469620 |
Status: | ACTIVE |
Category: | Private Limited Company |