This company is commonly known as Cistern No.10 Limited. The company was founded 6 years ago and was given the registration number 11373939. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 64922 - Activities of mortgage finance companies.
Name | : | CISTERN NO.10 LIMITED |
---|---|---|
Company Number | : | 11373939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 May 2018 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40a Station Road, Upminster, Essex, RM14 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Bartholomew Lane, London, England, EC2N 2AX | Corporate Secretary | 21 May 2018 | Active |
40a, Station Road, Upminster, RM14 2TR | Director | 21 May 2018 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Corporate Director | 21 May 2018 | Active |
1, Bartholomew Lane, London, England, EC2N 2AX | Corporate Director | 21 May 2018 | Active |
Intertrust Corporate Services Limited | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bartholomew Lane, London, England, EC2N 2AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-01 | Insolvency | Liquidation miscellaneous. | Download |
2020-09-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-09 | Resolution | Resolution. | Download |
2020-09-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Officers | Change corporate director company with change date. | Download |
2020-03-19 | Officers | Change corporate director company with change date. | Download |
2020-03-19 | Officers | Change corporate secretary company with change date. | Download |
2020-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2019-11-07 | Officers | Change person director company with change date. | Download |
2019-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-05 | Accounts | Change account reference date company current shortened. | Download |
2018-05-21 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.