CIL-SSD LIMITED

Register to unlock more data on OkredoRegister

CIL-SSD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09536866

Incorporation date

10/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2015)
dot icon12/12/2022
Final Gazette dissolved following liquidation
dot icon12/09/2022
Return of final meeting in a creditors' voluntary winding up
dot icon11/01/2022
Liquidators' statement of receipts and payments to 2021-11-04
dot icon28/11/2020
Appointment of a voluntary liquidator
dot icon28/11/2020
Resolutions
dot icon28/11/2020
Statement of affairs
dot icon16/11/2020
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2020-11-16
dot icon21/10/2020
Notice of ceasing to act as receiver or manager
dot icon21/02/2020
Appointment of receiver or manager
dot icon03/02/2020
Total exemption full accounts made up to 2018-09-30
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon08/07/2019
Termination of appointment of Jennifer Johnston as a director on 2019-07-05
dot icon20/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon18/06/2019
Termination of appointment of Vijay Kumar Tohani as a director on 2019-06-18
dot icon18/06/2019
Termination of appointment of Saif Ahmed Saeed Malik as a director on 2019-06-18
dot icon18/06/2019
Termination of appointment of Graeme Lewis as a director on 2019-06-18
dot icon12/06/2019
Termination of appointment of Sonam Pokharna as a director on 2019-06-11
dot icon12/06/2019
Termination of appointment of Kaser Nazir as a director on 2019-06-11
dot icon12/06/2019
Termination of appointment of Ruchira Saha as a director on 2019-06-11
dot icon12/06/2019
Termination of appointment of Michael Whitlam as a director on 2019-06-11
dot icon12/06/2019
Termination of appointment of Hugh Man as a director on 2019-06-12
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon25/02/2019
Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2019-02-25
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon12/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon25/01/2018
Registration of charge 095368660004, created on 2018-01-18
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon24/04/2017
Director's details changed for Mr Deepak Kumar Jassal on 2017-04-01
dot icon24/04/2017
Director's details changed for Ms Saha Ruchira on 2016-02-25
dot icon06/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon12/12/2016
Previous accounting period extended from 2016-04-30 to 2016-09-30
dot icon02/06/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon02/06/2016
Statement of capital following an allotment of shares on 2016-02-22
dot icon02/06/2016
Sub-division of shares on 2016-02-22
dot icon02/06/2016
Change of share class name or designation
dot icon28/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon29/04/2016
Resolutions
dot icon25/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon20/04/2016
Appointment of Mr Saif Ahmed Saeed Malik as a director on 2016-02-25
dot icon20/04/2016
Appointment of Mr Graeme Lewis as a director on 2016-02-22
dot icon20/04/2016
Appointment of Mr Kaser Nazir as a director on 2016-02-25
dot icon20/04/2016
Appointment of Ms Jennifer Johnston as a director on 2016-02-25
dot icon20/04/2016
Appointment of Mr Hugh Man as a director on 2016-02-25
dot icon20/04/2016
Appointment of Ms Sonam Pokharna as a director on 2016-02-25
dot icon20/04/2016
Appointment of Mr Vijay Kumar Tohani as a director on 2016-02-25
dot icon20/04/2016
Appointment of Mr Michael Whitlam as a director on 2016-02-25
dot icon20/04/2016
Appointment of Ms Saha Ruchira as a director on 2016-02-25
dot icon20/04/2016
Appointment of Mr Alasdair William Carpenter as a director on 2016-02-22
dot icon19/01/2016
Registration of charge 095368660003, created on 2016-01-13
dot icon15/01/2016
Registration of charge 095368660001, created on 2016-01-13
dot icon15/01/2016
Registration of charge 095368660002, created on 2016-01-13
dot icon10/04/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIL-SSD LIMITED

CIL-SSD LIMITED is an(a) Dissolved company incorporated on 10/04/2015 with the registered office located at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIL-SSD LIMITED?

toggle

CIL-SSD LIMITED is currently Dissolved. It was registered on 10/04/2015 and dissolved on 12/12/2022.

Where is CIL-SSD LIMITED located?

toggle

CIL-SSD LIMITED is registered at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does CIL-SSD LIMITED do?

toggle

CIL-SSD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CIL-SSD LIMITED?

toggle

The latest filing was on 12/12/2022: Final Gazette dissolved following liquidation.