- Company Overview for CETERUM LIMITED (07805872)
- Filing history for CETERUM LIMITED (07805872)
- People for CETERUM LIMITED (07805872)
- More for CETERUM LIMITED (07805872)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2019 | AP01 | Appointment of Mr Artem Kuznetsov as a director on 19 January 2019 | |
01 Feb 2019 | TM02 | Termination of appointment of Abs Secretary Services Ltd. as a secretary on 19 January 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Sheila Wilna Magnan as a director on 19 January 2019 | |
24 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
13 Nov 2018 | AD01 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor 14, Bowling Green Lane London EC1R 0BD on 13 November 2018 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2018 | PSC01 | Notification of Artem Kuznetsov as a person with significant control on 12 May 2016 | |
17 Jan 2018 | PSC07 | Cessation of Serhii Yurin as a person with significant control on 12 May 2016 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
29 Aug 2017 | PSC01 | Notification of Serhii Yurin as a person with significant control on 6 April 2016 | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
01 Feb 2016 | AP04 | Appointment of Abs Secretary Services Ltd. as a secretary on 11 June 2015 | |
20 Jan 2016 | AP01 | Appointment of Ms Sheila Wilna Magnan as a director on 11 June 2015 | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | TM01 | Termination of appointment of Urho-Andrei Rutkovski as a director on 12 October 2014 | |
19 Jan 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2015 | AAMD | Amended total exemption small company accounts made up to 31 October 2013 | |
08 Oct 2015 | AP01 | Appointment of Mr Urho-Andrei Rutkovski as a director on 12 October 2014 |