This company is commonly known as Cip Holdings Limited. The company was founded 7 years ago and was given the registration number 10462064. The firm's registered office is in HORLEY. You can find them at 116 Lumley Road, , Horley, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CIP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 10462064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 2016 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 116 Lumley Road, Horley, England, RH6 7JJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
R2 Advisory Limited, St Clements House, 27 Clement's Lane, London, EC4N 7AE | Director | 03 November 2016 | Active |
4th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 13 December 2016 | Active |
4th Floor 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 26 July 2017 | Active |
4th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Director | 13 December 2016 | Active |
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA | Director | 03 November 2016 | Active |
Mr Jorden Pinchen | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | British |
Address | : | R2 Advisory Limited, St Clements House, London, EC4N 7AE |
Nature of control | : |
|
Miss Yazmin Pinchen | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1993 |
Nationality | : | British |
Address | : | R2 Advisory Limited, St Clements House, London, EC4N 7AE |
Nature of control | : |
|
Gary James Pinchen | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4th Floor 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Insolvency | Liquidation in administration progress report. | Download |
2023-11-02 | Insolvency | Liquidation in administration proposals. | Download |
2023-10-07 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-08-07 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Gazette | Gazette filings brought up to date. | Download |
2022-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-19 | Officers | Change person director company with change date. | Download |
2021-01-08 | Accounts | Accounts with accounts type group. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-13 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.