Advanced company searchLink opens in new window

CETUNSTU LTD

Company number 10804256

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2020 DS01 Application to strike the company off the register
27 Nov 2019 AA Micro company accounts made up to 5 April 2019
21 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
14 Jan 2019 AD01 Registered office address changed from Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales to Office 10 Chenevare Mews High Street Kinver DY7 6HF on 14 January 2019
09 Oct 2018 AA Micro company accounts made up to 5 April 2018
20 Sep 2018 PSC07 Cessation of Danielle Louise Mccandless as a person with significant control on 6 June 2017
20 Jun 2018 AA01 Previous accounting period shortened from 30 June 2018 to 5 April 2018
10 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
03 May 2018 PSC01 Notification of Janine Bautista as a person with significant control on 6 June 2017
16 Jan 2018 AD01 Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB on 16 January 2018
23 Aug 2017 CH01 Director's details changed for Ms Janine Bautista on 6 June 2017
16 Aug 2017 AP01 Appointment of Ms Janine Bautista as a director on 6 June 2017
16 Aug 2017 TM01 Termination of appointment of Danielle Louise Mccandless as a director on 6 June 2017
08 Aug 2017 AD01 Registered office address changed from Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on 8 August 2017
26 Jul 2017 AD01 Registered office address changed from 20 Blue Bell Avenue Manchester M40 9PR United Kingdom to Unit 2 Bridge View Office Park Henry Boot Way Hull HU4 7DW on 26 July 2017
06 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-06
  • GBP 1