CISL 2020 LIMITED

355-367 Lisburn Road Lisburn Road, Belfast, BT9 7EP, Northern Ireland
StatusDISSOLVED
Company No.NI634506
CategoryPrivate Limited Company
Incorporated28 Oct 2015
Age8 years, 6 months, 23 days
JurisdictionNorthern Ireland
Dissolution08 Feb 2022
Years2 years, 3 months, 12 days

SUMMARY

CISL 2020 LIMITED is an dissolved private limited company with number NI634506. It was incorporated 8 years, 6 months, 23 days ago, on 28 October 2015 and it was dissolved 2 years, 3 months, 12 days ago, on 08 February 2022. The company address is 355-367 Lisburn Road Lisburn Road, Belfast, BT9 7EP, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI6345060001

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-09

Officer name: Richard Patrick Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-23

Officer name: Sean Mahon

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2020

Action Date: 08 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-08

Officer name: Colin Nigel Dowds

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-30

Officer name: Mr Colin Nigel Dowds

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Scott Gordon Ritchie

Cessation date: 2018-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2018

Action Date: 25 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-25

Charge number: NI6345060001

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Telecoms Management Limited

Notification date: 2018-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-25

Psc name: Matthew Thomas Brown

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr Sean Mahon

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-25

Officer name: Mr Richard Patrick Kelly

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Incorporation company

Date: 28 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUTENHOE(172) DCL LIMITED

2 THE PADDOCKS,ST ALBANS,AL4 8HE

Number:11554348
Status:ACTIVE
Category:Private Limited Company

DRUIDSTONE ASSOCIATES LTD

LLYS IFOR,CAERPHILLY,CF83 1AB

Number:08595106
Status:ACTIVE
Category:Private Limited Company

FHH DEVELOPMENTS LIMITED

18 STALKER WALK,SHEFFIELD,S11 8NF

Number:09592440
Status:ACTIVE
Category:Private Limited Company

LM HOLDINGS EF LIMITED

FARNCOMBE HOUSE,BROADWAY,WR12 7LJ

Number:11176590
Status:ACTIVE
Category:Private Limited Company

MIND TTM LTD

7 BOLTON ROAD,WIGAN,WN4 8AA

Number:11120479
Status:ACTIVE
Category:Private Limited Company

PANTHER.COM LIMITED

2 REGENTS CLOSE,SOUTH CROYDON,CR2 7BW

Number:03918204
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