CI FCL FUNDING 2 HOLDING LIMITED

5th Floor 20 5th Floor 20, London, EC3M 3BY, England
StatusACTIVE
Company No.11734582
CategoryPrivate Limited Company
Incorporated19 Dec 2018
Age5 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

CI FCL FUNDING 2 HOLDING LIMITED is an active private limited company with number 11734582. It was incorporated 5 years, 5 months, 15 days ago, on 19 December 2018. The company address is 5th Floor 20 5th Floor 20, London, EC3M 3BY, England.



Company Fillings

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Denis Booth

Termination date: 2023-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-08

Officer name: Mr Stuart Roderick Jenkin

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-10

Officer name: Mr Nicholas John Bland

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sinead Catherine Mcintosh

Termination date: 2021-10-26

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Wilson

Change date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Denis Booth

Change date: 2020-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Old address: 11 Old Jewry London Greater London EC2R 8DU

New address: 5th Floor 20 Fenchurch Street London EC3M 3BY

Change date: 2020-10-02

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sinead Catherine Mcintosh

Appointment date: 2019-03-28

Documents

View document PDF

Incorporation company

Date: 19 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALHALABI LIMITED

17 MOAT FARM ROAD,NORTHOLT,UB5 5DR

Number:10749108
Status:ACTIVE
Category:Private Limited Company

BEKKERT IMPEX LP

CENTRE OFFICE 58A,EDINBURGH,EH1 3SA

Number:SL010762
Status:ACTIVE
Category:Limited Partnership

LYLE HILL DESIGN LIMITED

112 LYLE ROAD,GREENOCK,PA16 7AP

Number:SC501667
Status:ACTIVE
Category:Private Limited Company

MYSTREET LTD.

14-16 PETRIE GROVE,BRADFORD,BD3 8NH

Number:11123261
Status:ACTIVE
Category:Private Limited Company

PLUS US MEDICAL CARE SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08328426
Status:ACTIVE
Category:Private Limited Company

SIMWORX LTD

37 SECOND AVENUE,KINGSWINFORD,DY6 7UL

Number:05389718
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