UKBizDB.co.uk

CIL-SSD LIMITED

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

This company is commonly known as Cil-ssd Limited. The company was founded 9 years ago and was given the registration number 09536866. The firm's registered office is in NORWICH. You can find them at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CIL-SSD LIMITED
Company Number:09536866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 April 2015
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY

Director22 February 2016Active
Mount Manor House, 16 The Mount, Guildford, United Kingdom, GU2 4HN

Director10 April 2015Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director25 February 2016Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director25 February 2016Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director25 February 2016Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director25 February 2016Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director25 February 2016Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director25 February 2016Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director25 February 2016Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director25 February 2016Active
2nd Floor, Regis House, 45 King William Street, London, United Kingdom, EC4R 9AN

Director25 February 2016Active

People with Significant Control

Mr Deepak Kumar Jassal
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Mount Manor House, 16 The Mount, Guildford, United Kingdom, GU2 4HN
Nature of control:
  • Significant influence or control

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
2022-12-12Gazette

Gazette dissolved liquidation.

Download
2022-09-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-28Resolution

Resolution.

Download
2020-11-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-16Address

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

Download
2020-10-21Insolvency

Liquidation receiver cease to act receiver.

Download
2020-02-21Insolvency

Liquidation receiver appointment of receiver.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-11Gazette

Gazette filings brought up to date.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Change account reference date company previous shortened.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Address

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

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.