CINTRA I-66 EXPRESS UK LTD

3rd Floor, Building 5 Chiswick Business Park 3rd Floor, Building 5 Chiswick Business Park, London, W4 5YS, England
StatusDISSOLVED
Company No.10481806
CategoryPrivate Limited Company
Incorporated16 Nov 2016
Age7 years, 7 months
JurisdictionEngland Wales
Dissolution14 Feb 2023
Years1 year, 4 months, 2 days

SUMMARY

CINTRA I-66 EXPRESS UK LTD is an dissolved private limited company with number 10481806. It was incorporated 7 years, 7 months ago, on 16 November 2016 and it was dissolved 1 year, 4 months, 2 days ago, on 14 February 2023. The company address is 3rd Floor, Building 5 Chiswick Business Park 3rd Floor, Building 5 Chiswick Business Park, London, W4 5YS, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Capital

Type: SH19

Date: 2022-11-09

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 09 Nov 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/11/22

Documents

View document PDF

Legacy

Date: 09 Nov 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 09 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-30

Capital : 1,002 GBP

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 30 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/12/21

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ferrovial, S.A.

Notification date: 2021-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cintra Infrastructures Uk Limited

Cessation date: 2021-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Address

Type: AD01

Old address: 10th Floor, Bsi Building 389 Chiswick High Road London W4 4AL England

Change date: 2021-09-15

New address: 3rd Floor, Building 5 Chiswick Business Park 566 Chiswick Park London W4 5YS

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Mar 2021

Action Date: 18 Feb 2021

Category: Capital

Type: SH01

Capital : 1,002 GBP

Date: 2021-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cintra Infrastructures Uk Limited

Change date: 2019-11-21

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jose Maria Rivas Zurdo

Change date: 2019-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Old address: The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ England

Change date: 2019-11-21

New address: 10th Floor, Bsi Building 389 Chiswick High Road London W4 4AL

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Angel Tamariz Martel Goncer

Appointment date: 2019-07-23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2018

Action Date: 09 Jul 2018

Category: Capital

Type: SH01

Capital : 1,001 GBP

Date: 2018-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Juan Ramon Perez Perez

Appointment date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabriel Valtuena-Ramos

Termination date: 2018-02-26

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Nov 2017

Category: Address

Type: AD03

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Change sail address company with new address

Date: 20 Nov 2017

Category: Address

Type: AD02

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-16

Officer name: Mr Jose Maria Rivas Zurdo

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-16

Officer name: Mr Gabriel Valtuena Ramos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

New address: The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ

Old address: The Sherard Building Edmund Halley Rooad Oxford Oxfordshire OX4 4DQ United Kingdom

Change date: 2017-06-21

Documents

View document PDF

Change account reference date company current extended

Date: 15 Feb 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-11-30

Documents

View document PDF

Incorporation company

Date: 16 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUATO CORPORATION LTD

48 QUEEN ANNE STREET,,W1G 9JJ

Number:05484666
Status:ACTIVE
Category:Private Limited Company

FIRE-CRAFT (DONCASTER) LIMITED

HOUSEWARMING AND TILE CENTRE,DONCASTER,DN2 4NU

Number:00553400
Status:ACTIVE
Category:Private Limited Company
Number:07784899
Status:ACTIVE
Category:Private Limited Company

NORTHERN ENVIRONMENTAL SURVEYS LTD

AMICABLE HOUSE,ABERDEEN,AB10 1TN

Number:SC503896
Status:ACTIVE
Category:Private Limited Company

STARBROOK RECRUITMENT LIMITED

5 ELMDON ROAD,SOUTH OCKENDON,RM15 5BF

Number:09031003
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE STYLING HOUSE LIMITED

BEECH HOUSE, 23 LADIES LANE,WIGAN,WN2 2QA

Number:05278875
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