- Company Overview for CERAON LIMITED (07030432)
- Filing history for CERAON LIMITED (07030432)
- People for CERAON LIMITED (07030432)
- Charges for CERAON LIMITED (07030432)
- Insolvency for CERAON LIMITED (07030432)
- More for CERAON LIMITED (07030432)
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
|
|
16 Dec 2010 | AR01 |
Annual return made up to 26 September 2010 with full list of shareholders
Statement of capital on 2010-12-16
|
|
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
|
|
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
|
|
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 |