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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER | Director | 26 November 2014 | Active |
35 Rose Street, London, WC2E 9EB | Secretary | 05 September 2016 | Active |
35 Rose Street, London, United Kingdom, WC2E 9EB | Director | 18 November 2014 | Active |
35 Rose Street, London, WC2E 9EB | Director | 05 September 2016 | Active |
35 Rose Street, London, WC2E 9EB | Director | 15 January 2018 | Active |
35 Rose Street, London, WC2E 9EB | Director | 13 July 2017 | Active |
35, Rose Street, London, Uk, WC2E 9EB | Director | 26 November 2014 | Active |
35 Rose Street, London, WC2E 9EB | Director | 29 January 2018 | Active |
35 Rose Street, London, United Kingdom, WC2E 9EB | Director | 18 November 2014 | Active |
35 Rose Street, London, WC2E 9EB | Director | 16 September 2016 | Active |
35, Rose Street, London, Uk, WC2E 9EB | Director | 26 November 2014 | Active |
Acre House, 11-15 William Road, London, United Kingdom, NW1 3ER | Director | 26 November 2014 | Active |
35 Rose Street, London, United Kingdom, WC2E 9EB | Director | 01 September 2015 | Active |
35, Rose Street, London, Uk, WC2E 9EB | Director | 26 November 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-06-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type group. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Capital | Capital allotment shares. | Download |
2018-07-05 | Accounts | Accounts with accounts type group. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Capital | Capital allotment shares. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2018-01-18 | Officers | Appoint person director company with name date. | Download |
2018-01-17 | Officers | Termination director company with name termination date. | Download |
2018-01-15 | Capital | Capital return purchase own shares. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Capital | Capital allotment shares. | Download |
2017-12-19 | Capital | Capital alter shares subdivision. | Download |
2017-12-06 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.