Advanced company searchLink opens in new window

CERAON LIMITED

Company number 07030432

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)
03 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2015 4.68 Liquidators' statement of receipts and payments to 19 December 2014
22 Apr 2014 AD01 Registered office address changed from C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 22 April 2014
30 Jan 2013 4.68 Liquidators' statement of receipts and payments to 19 December 2012
23 Feb 2012 4.68 Liquidators' statement of receipts and payments to 19 December 2011
14 Jan 2011 AD01 Registered office address changed from Barkby House Barkby Road Leicester Leicestershire LE4 9LG United Kingdom on 14 January 2011
04 Jan 2011 4.20 Statement of affairs with form 4.19
04 Jan 2011 600 Appointment of a voluntary liquidator
04 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Dec 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
Statement of capital on 2010-12-16
  • GBP 100
30 Nov 2010 AR01 Annual return made up to 25 September 2010 with full list of shareholders
30 Nov 2010 TM01 Termination of appointment of Shameer Sacranie as a director
30 Nov 2010 TM01 Termination of appointment of Gurbakhash Sanghera as a director
29 Nov 2010 AP01 Appointment of Mr John Inglis as a director
  • ANNOTATION The document is a duplicate of form AP01 registered on 29/11/2010.
29 Nov 2010 AD01 Registered office address changed from Units 5 & 6 Sandars Road Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1RZ on 29 November 2010
29 Nov 2010 CERTNM Company name changed logic systems pro-audio (uk) LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-12
  • NM01 ‐ Change of name by resolution
19 Nov 2010 AP01 Appointment of Mr John Inglis as a director
19 Nov 2010 TM01 Termination of appointment of Shameer Sacranie as a director
19 Nov 2010 TM01 Termination of appointment of Gurbakhash Sanghera as a director
07 Sep 2010 AA01 Current accounting period extended from 30 September 2010 to 31 December 2010
25 Jan 2010 AP01 Appointment of Mr Shameer Farouk Sacranie as a director
06 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
02 Dec 2009 TM01 Termination of appointment of Shameer Sacranie as a director
02 Dec 2009 AP01 Appointment of Gurbakhash Sanghera as a director