Cindr Limited

DataGardener
dissolved
Unknown

Cindr Limited

07229820Private Limited With Share Capital

Cowgill Holloway Business Llp, Regency House, Bolton, BL14QR
Incorporated

21/04/2010

Company Age

16 years

Directors

1

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Cindr Limited (07229820) is a private limited with share capital incorporated on 21/04/2010 (16 years old) and registered in bolton, BL14QR. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 21/04/2010
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

12

Shareholders

Board of Directors

1

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:14-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:14-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2022
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:13-03-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-02-2021
Resolution
Category:Resolution
Date:02-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2017
Capital Allotment Shares
Category:Capital
Date:01-09-2017
Resolution
Category:Resolution
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:14-06-2017
Resolution
Category:Resolution
Date:23-03-2017
Change Of Name Notice
Category:Change Of Name
Date:23-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2016
Gazette Notice Compulsory
Category:Gazette
Date:19-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-07-2015
Capital Alter Shares Subdivision
Category:Capital
Date:30-12-2014
Capital Allotment Shares
Category:Capital
Date:30-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2014
Resolution
Category:Resolution
Date:30-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Termination Director Company With Name
Category:Officers
Date:15-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:31-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:20-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-08-2010
Incorporation Company
Category:Incorporation
Date:21-04-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2020
Filing Date30/09/2019
Latest Accounts31/12/2018

Trading Addresses

Cowgill Holloway Business Llp, Regency House, Bolton, Bl1 4Qr, BL14QRRegistered

Related Companies

1

Contact

Cowgill Holloway Business Llp, Regency House, Bolton, BL14QR