CIAGACO LIMITED

4 Hall Street 4 Hall Street, Ely, CB7 5BS, England
StatusDISSOLVED
Company No.11215835
CategoryPrivate Limited Company
Incorporated20 Feb 2018
Age6 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 6 months, 26 days

SUMMARY

CIAGACO LIMITED is an dissolved private limited company with number 11215835. It was incorporated 6 years, 3 months, 1 day ago, on 20 February 2018 and it was dissolved 2 years, 6 months, 26 days ago, on 26 October 2021. The company address is 4 Hall Street 4 Hall Street, Ely, CB7 5BS, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran Eugene Clohessy

Termination date: 2021-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-18

Psc name: Kieran Eugene Clohessy

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-20

Officer name: Kieran Eugene Clohessy

Documents

View document PDF

Notification of a person with significant control

Date: 25 May 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-20

Psc name: Kieran Eugene Clohessy

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-20

Officer name: Cianne Louise Mcgeachie

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cianne Louise Mcgeachie

Appointment date: 2018-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cianne Louise Mcgeachie

Termination date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cianne Louise Mcgeachie

Cessation date: 2019-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

Old address: 12 Albert Close Studley B80 7HH England

New address: 4 Hall Street Soham Ely CB7 5BS

Change date: 2020-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Address

Type: AD01

Old address: 4 Hall Street Soham Ely CB7 5BS

Change date: 2019-04-03

New address: 12 Albert Close Studley B80 7HH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Address

Type: AD01

Old address: 12 Albert Close Studley B80 7HH England

Change date: 2019-03-25

New address: 4 Hall Street Soham Ely CB7 5BS

Documents

View document PDF

Incorporation company

Date: 20 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCOATS DEVELOPMENT COMPANY LIMITED

JACTIN HOUSE 24 HOOD STREET,MANCHESTER,M4 6WX

Number:05679107
Status:ACTIVE
Category:Private Limited Company

FINNER LIMITED

UNIT 3 OFFICE 4 8 BESSELL LANE,NOTTINGHAM,NG9 7BX

Number:09825753
Status:ACTIVE
Category:Private Limited Company

RHINO UK PROJECT MANAGEMENT LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11198335
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TBPEOPLE LTD

46 HINDON COURT,LONDON,SW1V 1DU

Number:11355399
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:04278676
Status:ACTIVE
Category:Private Limited Company

TINDLES DANCE AND DRAMA STUDIOS MELBOURNE LTD

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:10940144
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