- Company Overview for CAERUS TRADING LIMITED (07193038)
- Filing history for CAERUS TRADING LIMITED (07193038)
- People for CAERUS TRADING LIMITED (07193038)
- Insolvency for CAERUS TRADING LIMITED (07193038)
- More for CAERUS TRADING LIMITED (07193038)
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
|
|
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
|
|
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
|
|
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 |