CIU1 LIMITED

Register to unlock more data on OkredoRegister

CIU1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04487600

Incorporation date

16/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2002)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon30/12/2022
Application to strike the company off the register
dot icon06/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/11/2021
Director's details changed for Mr James Michael Dickinson on 2021-11-05
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/08/2021
Appointment of Mr James Michael Dickinson as a director on 2021-07-30
dot icon11/08/2021
Termination of appointment of Alan William Mcculloch as a director on 2021-07-30
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon13/09/2019
Termination of appointment of Adam David Christopher Westley as a director on 2019-09-02
dot icon13/09/2019
Appointment of Mr Alan William Mcculloch as a director on 2019-09-02
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon24/09/2018
Appointment of Mr Adam David Christopher Westley as a director on 2018-09-20
dot icon24/09/2018
Termination of appointment of Justine Michelle Campbell as a director on 2018-09-20
dot icon13/07/2018
Appointment of Mrs Justine Michelle Campbell as a director on 2018-07-12
dot icon13/07/2018
Termination of appointment of Andrew William Hodges as a director on 2018-07-12
dot icon06/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon19/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon19/07/2016
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon31/10/2015
Director's details changed for Nicola Margaret Carroll on 2015-10-09
dot icon02/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon07/11/2013
Termination of appointment of Paul Hedley as a director
dot icon07/11/2013
Termination of appointment of Sarwjit Sambhi as a director
dot icon07/11/2013
Appointment of Centrica Directors Limited as a director
dot icon07/11/2013
Appointment of Nicola Margaret Carroll as a director
dot icon07/11/2013
Termination of appointment of Iain Bartholomew as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Termination of appointment of Paul De Leeuw as a director
dot icon28/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon31/05/2013
Appointment of Sarwjit Sambhi as a director
dot icon30/05/2013
Termination of appointment of Jonathan Roger as a director
dot icon16/04/2013
Certificate of change of name
dot icon27/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon21/12/2012
Statement by directors
dot icon21/12/2012
Statement of capital on 2012-12-21
dot icon21/12/2012
Solvency statement dated 21/12/12
dot icon21/12/2012
Resolutions
dot icon16/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon24/04/2012
Termination of appointment of Christopher Bird as a director
dot icon24/04/2012
Termination of appointment of Gregory Mckenna as a director
dot icon08/02/2012
Director's details changed for Christopher Terrence Bird on 2012-02-08
dot icon11/11/2011
Director's details changed for Paul Ian Hedley on 2011-11-07
dot icon15/09/2011
Appointment of Paul Ian Hedley as a director
dot icon18/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon12/07/2011
Full accounts made up to 2010-12-31
dot icon06/07/2011
Termination of appointment of Nicholas Maddock as a director
dot icon13/06/2011
Director's details changed for Paul De Leeuw on 2011-05-11
dot icon20/05/2011
Appointment of Paul De Leeuw as a director
dot icon20/01/2011
Termination of appointment of Simon Clark as a director
dot icon07/12/2010
Director's details changed for Nicholas William Maddock on 2010-09-30
dot icon09/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon08/04/2010
Director's details changed for Nicholas William Maddock on 2010-04-08
dot icon22/03/2010
Appointment of Mr Jonathan Leslie Roger as a director
dot icon26/02/2010
Termination of appointment of John Shears as a director
dot icon26/02/2010
Appointment of Gregory Craig Mckenna as a director
dot icon26/02/2010
Termination of appointment of Peter Cole as a director
dot icon26/02/2010
Appointment of Nicholas William Maddock as a director
dot icon26/02/2010
Appointment of Christopher Terrence Bird as a director
dot icon26/02/2010
Appointment of Dr Iain Douglas Bartholomew as a director
dot icon02/02/2010
Statement of company's objects
dot icon02/02/2010
Resolutions
dot icon17/12/2009
Director's details changed for Simon Richard Clark on 2009-12-17
dot icon16/12/2009
Director's details changed for John Nicholas Shears on 2009-12-16
dot icon29/07/2009
Return made up to 16/07/09; full list of members
dot icon28/05/2009
Full accounts made up to 2008-12-31
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 16/07/08; full list of members
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon24/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
Director resigned
dot icon19/10/2007
Registered office changed on 19/10/07 from: 17 hanover square london W1S 1HU
dot icon16/10/2007
Certificate of change of name
dot icon12/10/2007
New secretary appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon23/08/2007
Return made up to 16/07/07; no change of members
dot icon20/04/2007
Registered office changed on 20/04/07 from: 21 dartmouth street london SW1H 9BP
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 16/07/06; full list of members
dot icon19/04/2006
Ad 28/03/06--------- £ si 33983@1=33983 £ ic 40000/73983
dot icon09/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/09/2005
Secretary's particulars changed
dot icon08/08/2005
Return made up to 16/07/05; full list of members
dot icon20/12/2004
Director's particulars changed
dot icon20/12/2004
Nc inc already adjusted 01/12/04
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon03/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/07/2004
Return made up to 16/07/04; full list of members
dot icon02/02/2004
Ad 01/12/03--------- £ si 39900@1=39900 £ ic 100/40000
dot icon02/02/2004
Nc inc already adjusted 01/12/03
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon15/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/09/2003
Registered office changed on 18/09/03 from: 33RD floor citypoint 1 ropemaker street london EC2Y 9UE
dot icon18/09/2003
New director appointed
dot icon11/08/2003
Return made up to 16/07/03; full list of members
dot icon29/05/2003
Accounting reference date shortened from 31/12/03 to 31/12/02
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New director appointed
dot icon22/08/2002
New secretary appointed
dot icon09/08/2002
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon09/08/2002
Registered office changed on 09/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon09/08/2002
Secretary resigned;director resigned
dot icon09/08/2002
Director resigned
dot icon08/08/2002
Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon16/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Christopher Terence
Director
08/02/2010 - 16/04/2012
17
Hedley, Paul Ian
Director
01/09/2011 - 21/10/2013
48

Persons with Significant Control

0

No PSC data available.

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 CIU1 LIMITED

CIU1 LIMITED is an(a) Dissolved company incorporated on 16/07/2002 with the registered office located at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD. There is currently no 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 CIU1 LIMITED?

toggle

CIU1 LIMITED is currently Dissolved. It was registered on 16/07/2002 and dissolved on 28/03/2023.

Where is CIU1 LIMITED located?

toggle

CIU1 LIMITED is registered at Millstream, Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CIU1 LIMITED do?

toggle

CIU1 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CIU1 LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.