CIPEF ETW (UK) LIMITED

Register to unlock more data on OkredoRegister

CIPEF ETW (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11172373

Incorporation date

26/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kpmg 8, Princes Parade, Liverpool L3 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2018)
dot icon06/09/2025
Final Gazette dissolved following liquidation
dot icon06/06/2025
Return of final meeting in a members' voluntary winding up
dot icon31/12/2024
Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on 2024-12-31
dot icon19/12/2024
Resolutions
dot icon19/12/2024
Appointment of a voluntary liquidator
dot icon19/12/2024
Declaration of solvency
dot icon18/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/02/2024
Director's details changed for Mr David John Lake on 2024-01-08
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon10/02/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon09/12/2022
Termination of appointment of Martin Eugenio Diaz Plata as a director on 2022-11-15
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon16/06/2022
Secretary's details changed for Throgmorton Secretaries Llp on 2022-06-13
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/07/2021
Secretary's details changed for Throgmorton Secretaries Llp on 2021-07-05
dot icon05/03/2021
Director's details changed for Mr Martin Eugenio Diaz Plata on 2020-08-01
dot icon02/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon06/02/2020
Termination of appointment of Christian Philip Skaanild as a director on 2020-01-31
dot icon06/02/2020
Appointment of Mr Martin Eugenio Diaz Plata as a director on 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon23/08/2019
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon23/08/2019
Re-registration of Memorandum and Articles
dot icon23/08/2019
Resolutions
dot icon23/08/2019
Re-registration from a public company to a private limited company
dot icon23/08/2019
Resolutions
dot icon23/08/2019
Change of name notice
dot icon02/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon19/07/2019
Appointment of Throgmorton Secretaries Llp as a secretary on 2019-05-08
dot icon19/07/2019
Termination of appointment of Link Company Matters Limited as a secretary on 2019-05-08
dot icon19/07/2019
Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 2019-07-19
dot icon05/02/2019
Confirmation statement made on 2019-01-25 with updates
dot icon24/01/2019
Appointment of Mr David John Lake as a director on 2018-12-20
dot icon23/01/2019
Termination of appointment of Peter James Lewis as a director on 2018-12-20
dot icon23/01/2019
Termination of appointment of Terence Edward Rhodes as a director on 2018-12-20
dot icon23/01/2019
Registered office address changed from 3rd Floor 22-25 Eastcastle Street London W1W 8DF United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 2019-01-23
dot icon23/01/2019
Termination of appointment of Ronald Neil Taylor as a secretary on 2018-12-20
dot icon23/01/2019
Appointment of Link Company Matters Limited as a secretary on 2018-12-20
dot icon23/02/2018
Resolutions
dot icon22/02/2018
Notification of a person with significant control statement
dot icon22/02/2018
Cessation of Elemental Company Secretary Limited as a person with significant control on 2018-02-20
dot icon26/01/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
25/01/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX SECRETARIES LLP
Corporate Secretary
08/05/2019 - Present
25
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
20/12/2018 - 08/05/2019
183
Lewis, Peter James
Director
26/01/2018 - 20/12/2018
15
Diaz Plata, Martin Eugenio
Director
31/01/2020 - 15/11/2022
6
Rhodes, Terence Edward
Director
26/01/2018 - 20/12/2018
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIPEF ETW (UK) LIMITED

CIPEF ETW (UK) LIMITED is an(a) Dissolved company incorporated on 26/01/2018 with the registered office located at C/O Kpmg 8, Princes Parade, Liverpool L3 1QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIPEF ETW (UK) LIMITED?

toggle

CIPEF ETW (UK) LIMITED is currently Dissolved. It was registered on 26/01/2018 and dissolved on 06/09/2025.

Where is CIPEF ETW (UK) LIMITED located?

toggle

CIPEF ETW (UK) LIMITED is registered at C/O Kpmg 8, Princes Parade, Liverpool L3 1QH.

What does CIPEF ETW (UK) LIMITED do?

toggle

CIPEF ETW (UK) LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CIPEF ETW (UK) LIMITED?

toggle

The latest filing was on 06/09/2025: Final Gazette dissolved following liquidation.