- Company Overview for CAESAR SUBSIDIARY 3 LIMITED (12414945)
- Filing history for CAESAR SUBSIDIARY 3 LIMITED (12414945)
- People for CAESAR SUBSIDIARY 3 LIMITED (12414945)
- Insolvency for CAESAR SUBSIDIARY 3 LIMITED (12414945)
- More for CAESAR SUBSIDIARY 3 LIMITED (12414945)
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) |
---|---|---|---|
19 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jan 2023 | AD01 | Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 25 January 2023 | |
25 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2023 | LIQ01 | Declaration of solvency | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
09 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 6 January 2023
|
|
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
11 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
15 Jun 2020 | TM01 | Termination of appointment of Jonathan Philip Draffan as a director on 2 April 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Daniel Remy Cavanagh as a director on 3 April 2020 | |
27 Jan 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
20 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-20
|