- Company Overview for CERANIT LTD (08951757)
- Filing history for CERANIT LTD (08951757)
- People for CERANIT LTD (08951757)
- More for CERANIT LTD (08951757)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2020 | PSC01 | Notification of Demet Duzel as a person with significant control on 24 June 2020 | |
24 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 24 June 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
08 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 15a Raven Road London E18 1HB England to 517a Hagley Road Birmingham B66 4AX on 30 April 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from 676 676 Lea Bridge Road London E10 6AP England to 15a Raven Road London E18 1HB on 5 March 2015 | |
20 Jan 2015 | AD01 | Registered office address changed from 626 Lea Bridge Road London E10 6AP to 676 676 Lea Bridge Road London E10 6AP on 20 January 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
16 Dec 2014 | TM01 | Termination of appointment of Nevzat Kaya as a director on 16 December 2014 | |
16 Dec 2014 | AP01 | Appointment of Miss Demet Duzel as a director on 16 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to 626 Lea Bridge Road London E10 6AP on 4 December 2014 | |
21 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-21
|