Cielo Limited

DataGardener
dissolved

Cielo Limited

04410232Private Limited With Share Capital

Azzurri House, Walsall Rbusiness Park, Walsall Road, WS90RB
Incorporated

05/04/2002

Company Age

24 years

Directors

2

Employees

SIC Code

56101

Risk

Company Overview

Registration, classification & business activity

Cielo Limited (04410232) is a private limited with share capital incorporated on 05/04/2002 (24 years old) and registered in walsall road, WS90RB. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Incorporated 05/04/2002
WS90RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:22-12-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-09-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-01-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-11-2014
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-10-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-10-2013
Resolution
Category:Resolution
Date:01-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:17-05-2013
Termination Director Company With Name
Category:Officers
Date:17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2011
Termination Director Company With Name
Category:Officers
Date:09-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2009
Legacy
Category:Annual Return
Date:04-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2008
Legacy
Category:Annual Return
Date:11-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2007
Legacy
Category:Annual Return
Date:25-06-2007
Legacy
Category:Annual Return
Date:21-05-2007
Legacy
Category:Address
Date:11-04-2007
Legacy
Category:Officers
Date:11-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2005
Legacy
Category:Annual Return
Date:08-06-2005
Legacy
Category:Accounts
Date:02-12-2004
Legacy
Category:Annual Return
Date:19-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2003
Legacy
Category:Accounts
Date:05-12-2003
Legacy
Category:Annual Return
Date:07-09-2003
Legacy
Category:Mortgage
Date:01-10-2002
Legacy
Category:Officers
Date:23-04-2002
Legacy
Category:Officers
Date:23-04-2002
Legacy
Category:Officers
Date:23-04-2002
Legacy
Category:Address
Date:23-04-2002
Legacy
Category:Officers
Date:23-04-2002
Legacy
Category:Officers
Date:23-04-2002
Legacy
Category:Officers
Date:23-04-2002
Incorporation Company
Category:Incorporation
Date:05-04-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/05/2014
Filing Date23/05/2013
Latest Accounts31/08/2012

Trading Addresses

6 Brindley Place, Birmingham, West Midlands, B12JB
Azzurri House, Walsall Business Park, Walsall Road, Aldridge, Walsall, WS90RBRegistered

Related Companies

1

Contact

Azzurri House, Walsall Rbusiness Park, Walsall Road, WS90RB