- Company Overview for IN CAELUM LIMITED (06750454)
- Filing history for IN CAELUM LIMITED (06750454)
- People for IN CAELUM LIMITED (06750454)
- More for IN CAELUM LIMITED (06750454)
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) |
---|---|---|---|
30 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2013 | DS01 | Application to strike the company off the register | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
19 Oct 2012 | AA01 | Previous accounting period shortened from 30 November 2012 to 31 August 2012 | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Jan 2012 | AD01 | Registered office address changed from 58 Torton Hill Road Arundel West Sussex BN18 9HH United Kingdom on 16 January 2012 | |
15 Dec 2011 | AR01 |
Annual return made up to 17 November 2011 with full list of shareholders
Statement of capital on 2011-12-15
|
|
01 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
16 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Philip Lintott Carke on 17 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Rebecca Mary Lintott Clarke on 17 November 2009 | |
18 Dec 2008 | 288b | Appointment Terminated Director john gimson | |
12 Dec 2008 | 88(2) | Ad 18/11/08 gbp si 200@1=200 gbp ic 1/201 | |
02 Dec 2008 | 288a | Director appointed rebecca mary lintott clarke | |
02 Dec 2008 | 288a | Director appointed philip lintott carke | |
17 Nov 2008 | NEWINC | Incorporation |