UKBizDB.co.uk

C1 ACQUISITIONS LIMITED

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

This company is commonly known as C1 Acquisitions Limited. The company was founded 13 years ago and was given the registration number 07357672. 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 70100 - Activities of head offices.

Company Information

Name:C1 ACQUISITIONS LIMITED
Company Number:07357672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 August 2010
End of financial year:23 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Landmark Group Building, Jebel Ali Industrial Area 1, PO BOX-25030, Dubai, United Arab Emirates,

Director12 October 2010Active
35, Rose Street, London, WC2E 9EB

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

Director12 October 2010Active
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, United Kingdom, WC2E 9EB

Director12 October 2010Active
PO BOX-25030,, Dubai, United Arab Emirates,

Director26 August 2010Active
PO BOX-25030,, Dubai, United Arab Emirates,

Director26 August 2010Active
35, Rose Street, London, WC2E 9EB

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

Director12 October 2010Active
35, Rose Street, London, WC2E 9EB

Director16 September 2016Active
PO BOX-25030,, Dubai, United Arab Emirates,

Director26 August 2010Active
35, Rose Street, London, United Kingdom, WC2E 9EB

Director12 October 2010Active
35, Rose Street, London, WC2E 9EB

Director29 January 2014Active
35, Rose Street, London, WC2E 9EB

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

Director01 December 2010Active

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
2020-09-08Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-19Address

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

Download
2020-06-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-25Resolution

Resolution.

Download
2020-06-25Insolvency

Liquidation voluntary statement of affairs.

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
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type full.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-04-30Officers

Termination director company with name termination date.

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
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Termination secretary company with name termination date.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Officers

Appoint person director company with name date.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-06-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.