Advanced company searchLink opens in new window

CESARI HOLDINGS LIMITED

Company number 06439647

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
24 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
20 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
19 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
30 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 30 September 2018
12 Nov 2018 AD03 Register(s) moved to registered inspection location 27a Maxwell Road Northwood HA6 2XY
12 Nov 2018 AD02 Register inspection address has been changed from Suite B Tower House Latimer Park Latimer Road Latimer Chesham Buckinghamshire HP5 1TU England to 27a Maxwell Road Northwood HA6 2XY
12 Nov 2018 CH01 Director's details changed for Mr Dominic Trigg on 12 November 2018
12 Nov 2018 CH01 Director's details changed for Mr Christopher George Trigg on 12 November 2018
12 Nov 2018 AD04 Register(s) moved to registered office address 27a Maxwell Road Northwood HA6 2XY
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
19 Oct 2018 PSC01 Notification of Dominic Trigg as a person with significant control on 31 March 2018
19 Oct 2018 PSC01 Notification of Christopher George Trigg as a person with significant control on 31 March 2018
15 Oct 2018 PSC07 Cessation of Christine Anne Jenkins as a person with significant control on 31 March 2018
15 Oct 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
27 Apr 2018 AP01 Appointment of Mr Dominic Trigg as a director on 15 April 2018
27 Apr 2018 TM01 Termination of appointment of Christine Anne Jenkins as a director on 15 April 2018
27 Apr 2018 AP01 Appointment of Mr Christopher George Trigg as a director on 14 April 2018
27 Apr 2018 TM02 Termination of appointment of Julie Rodwell as a secretary on 15 April 2018
27 Apr 2018 AD01 Registered office address changed from Suite B, Tower House Latimer Park, Latimer Road Latimer Chesham HP5 1TU to 27a Maxwell Road Northwood HA6 2XY on 27 April 2018
12 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates