Advanced company searchLink opens in new window

CAESAR PARTNERS LIMITED

Company number 07859271

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
17 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
04 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
03 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Jul 2016 AD01 Registered office address changed from 133 Creek Road Greenwich London SE8 3BU to 20 Wenlock Road London N1 7GU on 26 July 2016
06 Jan 2016 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
06 Jan 2016 CH01 Director's details changed for Mr Dennis Bond on 10 August 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Mar 2015 AD01 Registered office address changed from Suite 132, Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to 133 Creek Road Greenwich London SE8 3BU on 16 March 2015
12 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
28 Aug 2014 AP01 Appointment of Mr Dennis Bond as a director on 20 August 2014
28 Aug 2014 TM01 Termination of appointment of James Ross Linin as a director on 20 August 2014
28 Aug 2014 AD01 Registered office address changed from Suite 211 16 Pepper Street London E14 9RP to Suite 132, Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 28 August 2014
25 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
10 Jan 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
11 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
05 Dec 2012 AD01 Registered office address changed from Suite 10 Hornchurch Business Centre 7 Station Lane Hornchurch Essex RM12 6JL England on 5 December 2012
24 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted