Cincinnati Global Dedicated No 6 Limited

DataGardener
dissolved
Unknown

Cincinnati Global Dedicated No 6 Limited

05945532Private Limited With Share Capital

Third Floor, One Minster Court, Mincing Lane, EC3R7AA
Incorporated

25/09/2006

Company Age

19 years

Directors

3

Employees

SIC Code

65120

Risk

not scored

Company Overview

Registration, classification & business activity

Cincinnati Global Dedicated No 6 Limited (05945532) is a private limited with share capital incorporated on 25/09/2006 (19 years old) and registered in mincing lane, EC3R7AA. The company operates under SIC code 65120 - non-life insurance.

Private Limited With Share Capital
SIC: 65120
Unknown
Incorporated 25/09/2006
EC3R7AA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

24

Registered

0

Outstanding

0

Part Satisfied

24

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:08-10-2024
Gazette Notice Voluntary
Category:Gazette
Date:23-07-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:10-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-07-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Resolution
Category:Resolution
Date:12-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-08-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2017
Capital Allotment Shares
Category:Capital
Date:19-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2015
Miscellaneous
Category:Miscellaneous
Date:19-12-2014
Auditors Resignation Company
Category:Auditors
Date:12-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2013
Termination Director Company With Name
Category:Officers
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-10-2011
Termination Director Company With Name
Category:Officers
Date:03-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2010
Termination Director Company With Name
Category:Officers
Date:05-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2010
Legacy
Category:Mortgage
Date:25-05-2010
Auditors Resignation Company
Category:Auditors
Date:22-01-2010
Legacy
Category:Mortgage
Date:12-01-2010
Legacy
Category:Mortgage
Date:12-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2024
Filing Date06/08/2023
Latest Accounts31/12/2022

Trading Addresses

Third Floor, One Minster Court, Mincing Lane, London, EC3R7AARegistered

Contact

02072208200
munichre.com
Third Floor, One Minster Court, Mincing Lane, EC3R7AA