CIB75 LIMITED

Unitd2 Brook Street, Tipton, DY4 9DD, West Midlands, England
StatusDISSOLVED
Company No.10972062
CategoryPrivate Limited Company
Incorporated20 Sep 2017
Age6 years, 8 months, 27 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 21 days

SUMMARY

CIB75 LIMITED is an dissolved private limited company with number 10972062. It was incorporated 6 years, 8 months, 27 days ago, on 20 September 2017 and it was dissolved 4 years, 3 months, 21 days ago, on 25 February 2020. The company address is Unitd2 Brook Street, Tipton, DY4 9DD, West Midlands, England.



Company Fillings

Gazette dissolved compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

New address: Unitd2 Brook Street Tipton West Midlands DY4 9DD

Old address: Studio 5, 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-19

Psc name: Gajubhai Faradiya

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Desree Samuels Lindsay

Notification date: 2018-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

New address: Studio 5, 50-54 st. Pauls Square Birmingham West Midlands B3 1QS

Old address: 178C Slade Road Erdington Birmingham West Midlands B23 7RJ England

Change date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: Gajubhai Faradiya

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Desree Samuels Lindsay

Appointment date: 2018-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ruman Ali

Cessation date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gajubhai Faradiya

Notification date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruman Ali

Termination date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Gajubhai Faradiya

Documents

View document PDF

Incorporation company

Date: 20 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAIG DAGGITT LIMITED

3 MELLOR ROAD,STOCKPORT,SK8 5AT

Number:07185611
Status:ACTIVE
Category:Private Limited Company

EMILY BURNINGHAM LIMITED

16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL

Number:09444898
Status:ACTIVE
Category:Private Limited Company

MIGHTY VAPE LIMITED

UNIT 17 SANDERS ROAD IND EST INDUSTRIAL ESTATE,BROMSGROVE,B61 7DG

Number:09795798
Status:ACTIVE
Category:Private Limited Company

SECURGROUP LTD

43 HIGH WORPLE,HARROW,HA2 9SX

Number:09960051
Status:ACTIVE
Category:Private Limited Company

SPARKZDIRECT.CO.UK LTD

BLUEBELL COTTAGE,UTTOXETER,ST14 7RY

Number:06834684
Status:ACTIVE
Category:Private Limited Company

STEVEN SKILLS SOLUTIONS LTD.

40 LOWER BLANTYRE STREET,CULLEN,AB56 4RQ

Number:SC351565
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