Advanced company searchLink opens in new window

CEMASTAL LIMITED

Company number 08546427

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
13 Sep 2013 CH03 Secretary's details changed for Odile Francoise Smith on 11 September 2013
28 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)