Advanced company searchLink opens in new window

CESAR UK LIMITED

Company number 00684058

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2011 TM02 Termination of appointment of Christophe Le Bourhis as a secretary on 15 November 2011
28 Nov 2011 TM01 Termination of appointment of Christophe Le Bourhis as a director on 15 November 2011
26 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
Statement of capital on 2011-10-26
  • GBP 2,100,000
26 Oct 2011 TM01 Termination of appointment of Benoit Pousset Bougere as a director on 1 March 2011
26 Oct 2011 AD01 Registered office address changed from 16 Tesla Court Innovation Way Lynchwood Peterborough Cambridgeshire PE2 6FL on 26 October 2011
26 Oct 2011 TM01 Termination of appointment of Andrew Neal Bevan as a director on 20 September 2011
30 Dec 2010 AA Full accounts made up to 31 March 2010
09 Nov 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
09 Nov 2010 CH01 Director's details changed for Andrew Neal Bevan on 29 September 2010
09 Nov 2010 CH01 Director's details changed for Christophe Le Bourhis on 29 September 2010
09 Nov 2010 CH01 Director's details changed for Benoit Pousset Bougere on 29 September 2010
02 Feb 2010 AA Full accounts made up to 31 March 2009
26 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
22 Jul 2009 288b Appointment Terminated Director adrian leafe
01 Feb 2009 AA Full accounts made up to 31 March 2008
16 Oct 2008 363a Return made up to 29/09/08; full list of members
16 Oct 2008 288c Director and Secretary's Change of Particulars / christophe le bourhis / 21/08/2008 / HouseName/Number was: , now: 13; Street was: 10 east of england way, now: rue de pontoise; Area was: orton northgate, now: ; Post Town was: peterborough, now: saint germain en laye; Region was: cambridgeshire, now: ; Post Code was: PE2 6HA, now: 78100; Country was
09 Apr 2008 288b Appointment Terminated Director michael noakes
23 Jan 2008 AA Full accounts made up to 31 March 2007
23 Oct 2007 363s Return made up to 29/09/07; no change of members
24 Jul 2007 287 Registered office changed on 24/07/07 from: finmere park southgate way orton southgate peterborough cambridgeshire PE2 6YG
10 Jul 2007 MA Memorandum and Articles of Association
04 Jul 2007 CERTNM Company name changed dekkertoys LIMITED\certificate issued on 04/07/07