Advanced company searchLink opens in new window

CAERUS TRADING LIMITED

Company number 07193038

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)
12 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 11 February 2017
25 Feb 2016 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX to 3 Field Court London WC1R 5EF on 25 February 2016
23 Feb 2016 600 Appointment of a voluntary liquidator
23 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
23 Feb 2016 4.70 Declaration of solvency
11 Feb 2016 AA Total exemption small company accounts made up to 8 February 2016
11 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 8 February 2016
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
18 Mar 2015 AD03 Register(s) moved to registered inspection location Flat 50 the Canal Building Shepherdess Walk London N1 7RR
18 Mar 2015 AD02 Register inspection address has been changed to Flat 50 the Canal Building Shepherdess Walk London N1 7RR
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to Kemp House 152 - 160 City Road London EC1V 2NX on 15 October 2014
14 Oct 2014 TM02 Termination of appointment of F&L Cosec Limited as a secretary on 7 July 2014
08 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
29 Jan 2014 CH01 Director's details changed for Mr Thomas James Paul Winstone on 27 January 2014
09 Aug 2013 AP04 Appointment of F&L Cosec Limited as a secretary
09 Aug 2013 TM02 Termination of appointment of F&L Legal Llp as a secretary
14 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
14 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011