- Company Overview for CEPTUM LIMITED (06286425)
- Filing history for CEPTUM LIMITED (06286425)
- People for CEPTUM LIMITED (06286425)
- More for CEPTUM LIMITED (06286425)
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
|
|
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
|
|
26 Jan 2015 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2015-01-26
|