- Company Overview for CEFIL UK LIMITED (05405979)
- Filing history for CEFIL UK LIMITED (05405979)
- People for CEFIL UK LIMITED (05405979)
- Insolvency for CEFIL UK LIMITED (05405979)
- More for CEFIL UK LIMITED (05405979)
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) |
---|---|---|---|
18 Jan 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
11 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
14 Apr 2011 | AD02 | Register inspection address has been changed from Unit 15 Broadmarsh Business Centre Harts Farm Way Havant Hampshire PO9 1HS United Kingdom | |
14 Apr 2011 | CH01 | Director's details changed for Mark Ian Oakley on 30 April 2010 | |
14 Apr 2011 | CH01 | Director's details changed for James Smith on 14 January 2010 | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Aug 2010 | CH01 | Director's details changed for Mark Ian Oakley on 1 August 2010 | |
25 Aug 2010 | AD01 | Registered office address changed from Unit 15 Broadmarsh Business Centre Harts Farm Way Havant Hants PO9 1HS on 25 August 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
22 Apr 2010 | AD02 | Register inspection address has been changed | |
22 Apr 2010 | CH01 | Director's details changed for Mark Ian Oakley on 29 March 2010 | |
21 Jan 2010 | AP01 | Appointment of James Smith as a director | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
21 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
12 Nov 2008 | AA | Accounts for a dormant company made up to 30 June 2008 | |
17 Jul 2008 | 287 | Registered office changed on 17/07/2008 from the blackberry patch parkstone road ropley alresford hampshire SO24 0EP | |
23 Jun 2008 | 288b | Appointment terminated director and secretary amanda van der heijdt | |
23 Jun 2008 | 288b | Appointment terminated director lucas van der heijdt | |
23 Jun 2008 | 288a | Director appointed mark ian oakley | |
23 Jun 2008 | 88(2) | Ad 23/05/08\gbp si 98@1=98\gbp ic 2/100\ | |
25 Apr 2008 | 363a | Return made up to 29/03/08; full list of members | |
11 Oct 2007 | AA | Accounts for a dormant company made up to 30 June 2007 | |
05 Apr 2007 | 363a | Return made up to 29/03/07; full list of members |