- Company Overview for CAERULANS CONSULTANTS LIMITED (04650521)
- Filing history for CAERULANS CONSULTANTS LIMITED (04650521)
- People for CAERULANS CONSULTANTS LIMITED (04650521)
- More for CAERULANS CONSULTANTS LIMITED (04650521)
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 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2016 | DS01 | Application to strike the company off the register | |
09 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
29 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 29 January 2012 with full list of shareholders | |
24 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
23 Feb 2011 | CH03 | Secretary's details changed for Alison Miriam Davies on 23 February 2011 | |
23 Feb 2011 | AD01 | Registered office address changed from Unit3 Gateway Mews Ringway London N11 2UT United Kingdom on 23 February 2011 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Oct 2010 | AD01 | Registered office address changed from Frovi House 284B Chase Road Southgate London N14 6HF on 22 October 2010 | |
09 Jul 2010 | AP03 | Appointment of Alison Miriam Davies as a secretary | |
08 Jul 2010 | TM01 | Termination of appointment of Celia Stringer as a director | |
08 Jul 2010 | TM02 | Termination of appointment of Celia Stringer as a secretary | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Mar 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Alison Miriam Davies on 25 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Mrs Celia Victoria Stringer on 25 March 2010 | |
02 Apr 2009 | 363a | Return made up to 29/01/09; full list of members |