- Company Overview for CESARI HOLDINGS LIMITED (06439647)
- Filing history for CESARI HOLDINGS LIMITED (06439647)
- People for CESARI HOLDINGS LIMITED (06439647)
- Charges for CESARI HOLDINGS LIMITED (06439647)
- Registers for CESARI HOLDINGS LIMITED (06439647)
- More for CESARI HOLDINGS LIMITED (06439647)
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 |