Cil-Ssd Limited

DataGardener
dissolved

Cil-ssd Limited

09536866Private Limited With Share Capital

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY
Incorporated

10/04/2015

Company Age

11 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Cil-ssd Limited (09536866) is a private limited with share capital incorporated on 10/04/2015 (11 years old) and registered in norwich, NR11BY. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 10/04/2015
NR11BY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

15

Shareholders

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Gazette Dissolved Liquidation
Category:Gazette
Date:12-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-01-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-11-2020
Resolution
Category:Resolution
Date:28-11-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:21-10-2020
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:21-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:24-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-12-2016
Capital Allotment Shares
Category:Capital
Date:02-06-2016
Capital Allotment Shares
Category:Capital
Date:02-06-2016
Capital Alter Shares Subdivision
Category:Capital
Date:02-06-2016
Capital Name Of Class Of Shares
Category:Capital
Date:02-06-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:28-05-2016
Resolution
Category:Resolution
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2016
Incorporation Company
Category:Incorporation
Date:10-04-2015

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date29/09/2020
Filing Date03/02/2020
Latest Accounts30/09/2018

Trading Addresses

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk Nr1 1By, NR11BYRegistered

Contact

5Th Floor The Union Building, 51-59 Rose Lane, Norwich, NR11BY