- Company Overview for CE LIFTS (NORTHERN) LIMITED (07212011)
- Filing history for CE LIFTS (NORTHERN) LIMITED (07212011)
- People for CE LIFTS (NORTHERN) LIMITED (07212011)
- More for CE LIFTS (NORTHERN) LIMITED (07212011)
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) |
---|---|---|---|
07 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jan 2013 | DS01 | Application to strike the company off the register | |
16 Apr 2012 | AR01 |
Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-04-16
|
|
13 Jul 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
14 Jun 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
13 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 6 April 2010
|
|
28 Apr 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
28 Apr 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
28 Apr 2010 | AP01 | Appointment of Mr David Kenyon Mann as a director | |
19 Apr 2010 | CERTNM |
Company name changed cloudust LIMITED\certificate issued on 19/04/10
|
|
19 Apr 2010 | CONNOT | Change of name notice | |
14 Apr 2010 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 14 April 2010 | |
06 Apr 2010 | NEWINC | Incorporation |