Advanced company searchLink opens in new window

CENIAL SERVICES LIMITED

Company number 03168408

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)
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
  • GBP 10,000
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