- Company Overview for CEMASTAL LIMITED (08546427)
- Filing history for CEMASTAL LIMITED (08546427)
- People for CEMASTAL LIMITED (08546427)
- More for CEMASTAL LIMITED (08546427)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Feb 2020 | DS01 | Application to strike the company off the register | |
31 May 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
06 Apr 2018 | AA | Micro company accounts made up to 31 May 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
11 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
01 Jul 2015 | CH01 | Director's details changed for Neil Anthony Smith on 20 April 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Mrs Odile Francoise Smith-Brochu on 20 April 2015 | |
01 Jul 2015 | CH03 | Secretary's details changed for Odile Francoise Smith-Brochu on 20 April 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from 52 Eton Court Eton Avenue London NW3 3HJ to 14 Cloudesley Street London N1 0HU on 1 July 2015 | |
17 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jul 2014 | AP01 | Appointment of Mrs Odile Francoise Smith-Brochu as a director on 22 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
13 Sep 2013 | CH03 | Secretary's details changed for Odile Francoise Smith on 11 September 2013 | |
28 May 2013 | NEWINC |
Incorporation
|