UKBizDB.co.uk

C1 2014 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C1 2014 Limited. The company was founded 9 years ago and was given the registration number 09316845. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:C1 2014 LIMITED
Company Number:09316845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 November 2014
End of financial year:23 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER

Director26 November 2014Active
35 Rose Street, London, WC2E 9EB

Secretary05 September 2016Active
35 Rose Street, London, United Kingdom, WC2E 9EB

Director18 November 2014Active
35 Rose Street, London, WC2E 9EB

Director05 September 2016Active
35 Rose Street, London, WC2E 9EB

Director15 January 2018Active
35 Rose Street, London, WC2E 9EB

Director13 July 2017Active
35, Rose Street, London, Uk, WC2E 9EB

Director26 November 2014Active
35 Rose Street, London, WC2E 9EB

Director29 January 2018Active
35 Rose Street, London, United Kingdom, WC2E 9EB

Director18 November 2014Active
35 Rose Street, London, WC2E 9EB

Director16 September 2016Active
35, Rose Street, London, Uk, WC2E 9EB

Director26 November 2014Active
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER

Director26 November 2014Active
35 Rose Street, London, United Kingdom, WC2E 9EB

Director01 September 2015Active
35, Rose Street, London, Uk, WC2E 9EB

Director26 November 2014Active

People with Significant Control

Mr Mukesh Wadhumal Jagtiani
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:Indian
Country of residence:United Arab Emirates
Address:Landmark Towers, Dubai Marina, Dubai, United Arab Emirates,
Nature of control:
  • Significant influence or control as trust
Mrs Renuka Mukesh Jagtiani
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:Indian
Country of residence:United Arab Emirates
Address:Landmark Towers, Dubai Marina, Dubai, United Arab Emirates,
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-07Gazette

Gazette dissolved liquidation.

Download
2020-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-06-25Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-25Resolution

Resolution.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type group.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Capital

Capital allotment shares.

Download
2018-07-05Accounts

Accounts with accounts type group.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-03-21Capital

Capital allotment shares.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2018-01-15Capital

Capital return purchase own shares.

Download
2017-12-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Capital

Capital allotment shares.

Download
2017-12-19Capital

Capital alter shares subdivision.

Download
2017-12-06Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.