- Company Overview for CAESAR PARTNERS LIMITED (07859271)
- Filing history for CAESAR PARTNERS LIMITED (07859271)
- People for CAESAR PARTNERS LIMITED (07859271)
- More for CAESAR PARTNERS LIMITED (07859271)
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
|
|
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
|
|
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
|
|
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
|