Advanced company searchLink opens in new window

CEYLINCO CONSOLIDATED (U.K.) LIMITED

Company number 05841877

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 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2013 DS01 Application to strike the company off the register
19 Feb 2013 TM01 Termination of appointment of Dilanthie Sharmila Gunawardena as a director on 31 August 2012
06 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
24 Aug 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
Statement of capital on 2012-08-24
  • GBP 20,000
24 Aug 2012 TM01 Termination of appointment of Sanka Ravi Wijesinghe as a director on 30 June 2012
24 Aug 2012 TM01 Termination of appointment of Sanka Ravi Wijesinghe as a director on 30 June 2012
27 Mar 2012 AD01 Registered office address changed from 12 Keats Close Bermondsey London SE1 5TZ on 27 March 2012
14 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
01 Jun 2011 AP01 Appointment of Mrs Dilanthie Sharmila Gunawardena as a director
01 Jun 2011 TM01 Termination of appointment of Padmini Karunanayake as a director
01 Jun 2011 TM01 Termination of appointment of Ajith Gunewardena as a director
01 Jun 2011 TM01 Termination of appointment of Hiran De Silva as a director
15 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
17 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Ajith Rohan Gunewardena on 9 June 2010
16 Jun 2010 CH01 Director's details changed for Padmini Kamaladevi Karunanayake on 9 June 2010
16 Jun 2010 CH01 Director's details changed for David Samuel Pujitha Gunawardena on 9 June 2010
16 Jun 2010 CH01 Director's details changed for Sanka Ravi Wijesinghe on 9 June 2010
16 Jun 2010 CH01 Director's details changed for Hiran Kosala De Silva on 9 June 2010
25 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Jun 2009 363a Return made up to 09/06/09; full list of members
16 Jun 2009 288b Appointment Terminated Secretary kumaravidanalage kumarasinghe