Advanced company searchLink opens in new window

CEBANA LTD

Company number 06181672

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2012 DS01 Application to strike the company off the register
10 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Jul 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
15 Jul 2011 CH01 Director's details changed for Axel Baumgartner on 23 March 2011
14 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
14 Jun 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Axel Baumgartner on 1 October 2009
14 Jun 2010 CH04 Secretary's details changed for Coddan Secretary Service Limited on 1 October 2009
14 Jun 2010 AD01 Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 14 June 2010
21 Apr 2009 363a Return made up to 23/03/09; full list of members
21 Apr 2009 AA Accounts made up to 31 March 2009
30 Apr 2008 AA Accounts made up to 31 March 2008
30 Apr 2008 363a Return made up to 23/03/08; full list of members
30 Apr 2008 288c Secretary's Change of Particulars / coddan secretary service LIMITED / 30/04/2008 / HouseName/Number was: , now: 5; Street was: dept 706, now: percy street; Area was: 78 marylebone high street, now: office 5; Post Code was: W1U 5AP, now: W1T 1DG
23 Mar 2007 NEWINC Incorporation