Advanced company searchLink opens in new window

CEPTUM LIMITED

Company number 06286425

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2020 TM01 Termination of appointment of Lorraine Thompson as a director on 19 October 2017
27 Aug 2020 PSC07 Cessation of Lorraine Thompson as a person with significant control on 19 October 2017
27 Aug 2020 AD01 Registered office address changed from , Unit 18 Warren Park Way, Enderby, Leicester, LE19 4SA, England to 309 Harrow Road Wembley HA9 6BD on 27 August 2020
24 Aug 2020 PSC01 Notification of Lorraine Thompson as a person with significant control on 19 October 2017
24 Aug 2020 AP01 Appointment of Miss Lorraine Thompson as a director on 19 October 2017
24 Aug 2020 AD01 Registered office address changed from , Livingstones House 309 Harrow Road, Wembley, HA9 6BD, England to 309 Harrow Road Wembley HA9 6BD on 24 August 2020
21 Aug 2020 AD01 Registered office address changed from , Unit 18 Warren Park Way, Enderby, Leicester, LE19 4SA, England to 309 Harrow Road Wembley HA9 6BD on 21 August 2020
21 Aug 2020 AD01 Registered office address changed from , Livingstones House 309 Harrow Road, Wembley, Middlesex, HA9 6BD, England to 309 Harrow Road Wembley HA9 6BD on 21 August 2020
09 Apr 2018 AD01 Registered office address changed from , Unit 10 Warren Park Way Enderby, Leicester, LE19 4SA, United Kingdom to 309 Harrow Road Wembley HA9 6BD on 9 April 2018
09 Apr 2018 TM01 Termination of appointment of Nigel Atterbury as a director on 19 October 2017
09 Apr 2018 TM01 Termination of appointment of Nigel Atterbury as a director on 18 October 2017
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2017 AP01 Appointment of Mr Nigel Atterbury as a director on 5 October 2017
18 Oct 2017 AD01 Registered office address changed from , C/O Accountancy Advantage, Finchley House 707 High Road, London, N12 0BT, England to 309 Harrow Road Wembley HA9 6BD on 18 October 2017
18 Oct 2017 AP01 Appointment of Mr. Nigel Atterbury as a director on 5 September 2017
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
24 Jul 2017 TM01 Termination of appointment of Firoz Patel as a director on 11 July 2017
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 597,125
06 Mar 2016 AD01 Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG to 309 Harrow Road Wembley HA9 6BD on 6 March 2016
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 597,125
26 Jan 2015 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 597,125