- 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) |
---|---|---|---|
07 Oct 2015 | TM02 | Termination of appointment of Abs Secretary Services Ltd. as a secretary on 11 June 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Sheila Wilna Magnan as a director on 11 June 2015 | |
13 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2013 | |
13 May 2015 | CH01 | Director's details changed for Ms Sheila Wilna Magnan on 28 August 2014 | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Nov 2014 | AP01 | Appointment of Ms Sheila Wilna Magnan as a director on 27 August 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Pamela Natasha Pouponneau as a director on 27 August 2014 | |
17 Sep 2014 | CH04 | Secretary's details changed for Abs Secretary Services Ltd. on 1 August 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 | |
17 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
05 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
11 Oct 2011 | NEWINC | Incorporation |