- Company Overview for CENIAL SERVICES LIMITED (03168408)
- Filing history for CENIAL SERVICES LIMITED (03168408)
- People for CENIAL SERVICES LIMITED (03168408)
- More for CENIAL SERVICES LIMITED (03168408)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jun 2012 | DS01 | Application to strike the company off the register | |
02 Mar 2012 | AR01 |
Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-03-02
|
|
02 Mar 2012 | CH01 | Director's details changed for Mrs Brenda Patricia Cocksedge on 29 February 2012 | |
26 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
23 Mar 2011 | CH01 | Director's details changed for Mr Damian James Calderbank on 1 December 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Mrs Brenda Patricia Cocksedge on 1 December 2010 | |
11 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
19 Mar 2010 | CH04 | Secretary's details changed for P & T Secretaries Limited on 28 February 2010 | |
10 Feb 2010 | CH04 | Secretary's details changed for P & T Secretaries Limited on 10 February 2010 | |
10 Feb 2010 | AD01 | Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010 | |
06 Jun 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
26 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
26 Mar 2009 | 288c | Director's Change of Particulars / damian calderbank / 13/09/2005 / HouseName/Number was: , now: flat 2804,; Street was: po box 500462, now: po box 7045,; Area was: al mureikh tower, sheik zayed road, now: al murekhi tower, sheik zayed road, | |
25 Mar 2009 | 288c | Director's Change of Particulars / brenda cocksedge / 05/07/2004 / HouseName/Number was: , now: flat no. 5158,; Street was: flat no 5158, golden sands no 5, now: golden sands no. 5,; Area was: , now: po box 500462,; Post Town was: mankhool po box 500462, now: mankhol,; Region was: dubai, now: dubai,; Country was: uae, now: united arab emirates | |
28 Aug 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
20 Mar 2008 | 363a | Return made up to 28/02/08; full list of members | |
19 Mar 2008 | 288c | Director's Change of Particulars / damian calderbank / 13/09/2005 / HouseName/Number was: , now: flat 2804,; Street was: flat 2804 po box 500462, now: po box 7045,; Area was: al murekhi tower, sheikh zayed road, now: al murekhi tower, sheik zayed road,; Post Town was: dubai, now: dubai,; Post Code was: po 50046, now: ; Country was: unitedarab emira | |
19 Mar 2008 | 288c | Director's Change of Particulars / brenda cocksedge / 05/07/2004 / HouseName/Number was: , now: flat no 5158,; Street was: flat no 5158, golden sands no 5, now: golden sands no.5,; Area was: , now: po box 500462,; Post Town was: mankhool po box 500462, now: mankhol,; Country was: uae, now: united arab emirates | |
04 Sep 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
13 Mar 2007 | 363a | Return made up to 28/02/07; full list of members | |
13 Mar 2007 | 288c | Director's particulars changed |