- Company Overview for CAIELL SOLUTIONS LTD. (06513539)
- Filing history for CAIELL SOLUTIONS LTD. (06513539)
- People for CAIELL SOLUTIONS LTD. (06513539)
- More for CAIELL SOLUTIONS LTD. (06513539)
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) |
---|---|---|---|
05 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
26 Feb 2010 | CH01 | Director's details changed for Mr Ime Johnny Akpan on 18 January 2010 | |
15 Feb 2010 | AP04 | Appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary | |
01 Feb 2010 | AD01 | Registered office address changed from 24 Shrubland Close Southampton Hampshire SO18 5QQ on 1 February 2010 | |
30 Jan 2010 | TM02 | Termination of appointment of Carole Sheehan as a secretary | |
13 Jan 2010 | AA01 | Current accounting period extended from 28 February 2010 to 31 March 2010 | |
13 Jan 2010 | AP01 | Appointment of Mr Ime Johnny Akpan as a director | |
13 Jan 2010 | AP01 | Appointment of Mr Ime Johnny Akpan as a director |