Advanced company searchLink opens in new window

CETIRT UK LIMITED

Company number 06424129

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)
23 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2010 AA Total exemption full accounts made up to 31 March 2009
17 Mar 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
Statement of capital on 2010-03-17
  • GBP 1
17 Mar 2010 CH01 Director's details changed for Charles Cliff Fairbrother on 2 October 2009
17 Mar 2010 CH01 Director's details changed for Jesse Muru Paenga on 2 October 2009
17 Mar 2010 TM02 Termination of appointment of Robert Temple as a secretary
08 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
15 May 2009 CERTNM Company name changed mountain buggy LIMITED\certificate issued on 15/05/09
17 Dec 2008 288c Director's Change of Particulars / charles fairbrother / 17/12/2008 /
17 Dec 2008 288c Secretary's Change of Particulars / robert temple / 17/12/2008 /
17 Dec 2008 363a Return made up to 12/11/08; full list of members
17 Dec 2008 288c Director's Change of Particulars / charles fairbrother / 17/12/2008 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: 40; Street was: 170 parkvale road, now: kuratawhiti street; Post Town was: karori, now: greytown; Region was: wellington 6012, now: wairarapa
17 Dec 2008 288c Secretary's Change of Particulars / robert temple / 17/12/2008 / HouseName/Number was: , now: 353; Street was: 353 muritai road, now: muritai road; Post Town was: layer hutt, now: lower hutt
19 Dec 2007 288a New secretary appointed
19 Dec 2007 288a New director appointed
19 Dec 2007 288a New director appointed
19 Dec 2007 288b Director resigned
19 Dec 2007 288b Secretary resigned
19 Dec 2007 288b Director resigned
19 Dec 2007 225 Accounting reference date extended from 30/11/08 to 31/03/09
30 Nov 2007 MA Memorandum and Articles of Association
28 Nov 2007 CERTNM Company name changed mm&s (5308) LIMITED\certificate issued on 28/11/07
12 Nov 2007 NEWINC Incorporation