Advanced company searchLink opens in new window

CETERUM LIMITED

Company number 07805872

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)
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
  • GBP 1
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
  • GBP 1
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