Advanced company searchLink opens in new window

CEMTEAL LIMITED

Company number 09692473

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)
14 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Feb 2021 AD01 Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 5 February 2021
08 Jul 2020 AD01 Registered office address changed from 11 Laura Place Bath BA2 4BL England to 88 Wood Street London EC2V 7QF on 8 July 2020
07 Jul 2020 600 Appointment of a voluntary liquidator
07 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-24
07 Jul 2020 LIQ02 Statement of affairs
04 Oct 2019 AA Full accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 December 2017
25 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
09 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with updates
14 Jun 2017 AA Full accounts made up to 31 December 2016
14 Feb 2017 AD01 Registered office address changed from 12B George Street Bath BA1 2EH United Kingdom to 11 Laura Place Bath BA2 4BL on 14 February 2017
07 Dec 2016 TM01 Termination of appointment of Antony Soar as a director on 30 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 TM01 Termination of appointment of Ian Stuart Stevenson as a director on 5 August 2016
29 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
17 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 December 2015
04 Nov 2015 AP01 Appointment of Mr Simon Paul Stephenson as a director on 30 September 2015
04 Nov 2015 AP01 Appointment of Mr Richard William Briggs as a director on 30 September 2015
04 Nov 2015 AP01 Appointment of Mr Antony Soar as a director on 30 September 2015
04 Nov 2015 AP01 Appointment of Mr Ian Stuart Stevenson as a director on 30 September 2015
04 Nov 2015 AP01 Appointment of Mr David Alistair Horner as a director on 30 September 2015