Advanced company searchLink opens in new window

CAESAR SUBSIDIARY 3 LIMITED

Company number 12414945

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-01-11
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
  • GBP 1,650,424
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-20
  • GBP 1