- Company Overview for CAESIUM CONSULTANTS LIMITED (09467487)
- Filing history for CAESIUM CONSULTANTS LIMITED (09467487)
- People for CAESIUM CONSULTANTS LIMITED (09467487)
- Insolvency for CAESIUM CONSULTANTS LIMITED (09467487)
- More for CAESIUM CONSULTANTS LIMITED (09467487)
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) |
---|---|---|---|
27 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 February 2022 | |
01 Apr 2021 | LIQ01 | Declaration of solvency | |
01 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | AD01 | Registered office address changed from C/O Steeles Law Lawrence House 5 st. Andrews Hill Norwich NR2 1AD England to Pem Salisbury House Station Road Cambridge CB1 2LA on 9 March 2021 | |
09 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
11 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
02 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
06 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
07 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 May 2016 | AD01 | Registered office address changed from C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD England to C/O Steeles Law Lawrence House 5 st. Andrews Hill Norwich NR2 1AD on 26 May 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from 2 the Norwich Business Park Whiting Road Norwich NR4 6DJ England to C/O Steeles Law Lawrence House St. Andrews Hill Norwich NR2 1AD on 18 April 2016 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
14 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 | |
09 Apr 2015 | CERTNM |
Company name changed caesium cambridge LIMITED\certificate issued on 09/04/15
|
|
09 Apr 2015 | CONNOT | Change of name notice | |
03 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-03
|