Advanced company searchLink opens in new window

CAIELL SOLUTIONS LTD.

Company number 06513539

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)
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
  • GBP 1,500
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
  • GBP 1,500
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
  • GBP 1,500
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