Advanced company searchLink opens in new window

CEMOS T & CO LIMITED

Company number 07913283

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2017 DS01 Application to strike the company off the register
21 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 5
27 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5
04 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5
21 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
30 May 2013 CH01 Director's details changed for Mrs Mireille Kemal Kafesci on 30 May 2013
22 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
21 Nov 2012 TM01 Termination of appointment of Ayla Hogan as a director
14 Nov 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
27 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2012 MEM/ARTS Memorandum and Articles of Association
23 Jan 2012 AP01 Appointment of Mrs Mireille Kemal Kafesci as a director
23 Jan 2012 AP01 Appointment of Mrs Ayla Kemal Hogan as a director
20 Jan 2012 TM01 Termination of appointment of Laurence Adams as a director
17 Jan 2012 NEWINC Incorporation