- Company Overview for CERULEAN (HL) LIMITED (13665669)
- Filing history for CERULEAN (HL) LIMITED (13665669)
- People for CERULEAN (HL) LIMITED (13665669)
- Charges for CERULEAN (HL) LIMITED (13665669)
- Insolvency for CERULEAN (HL) LIMITED (13665669)
- More for CERULEAN (HL) LIMITED (13665669)
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 Jan 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
19 Feb 2024 | REC2 | Receiver's abstract of receipts and payments to 2 February 2024 | |
18 Oct 2023 | RM01 | Appointment of receiver or manager | |
21 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 March 2023 | |
11 Apr 2023 | PSC02 | Notification of Royale Holdings Group Holdco Limited as a person with significant control on 17 February 2023 | |
11 Apr 2023 | PSC07 | Cessation of Sc Henfold Vernon Llc as a person with significant control on 17 February 2023 | |
11 Apr 2023 | TM01 | Termination of appointment of Arthur Weiss as a director on 17 February 2023 | |
11 Apr 2023 | TM01 | Termination of appointment of Gary Shiffman as a director on 17 February 2023 | |
11 Apr 2023 | TM01 | Termination of appointment of John Bandini Mclaren as a director on 17 February 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from PO Box PO15 7AG Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 11 April 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Robert Lee Jack Bull as a director on 17 February 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South Whiteley, Fareham PO15 7AD England to PO Box PO15 7AG Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on 11 April 2023 | |
21 Feb 2023 | MR01 | Registration of charge 136656690001, created on 17 February 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 5 October 2022 with updates | |
19 Oct 2022 | PSC05 | Change of details for 802780483 as a person with significant control on 5 October 2022 | |
17 Oct 2022 | PSC05 | Change of details for Sc Henfold Vernon Llc as a person with significant control on 5 October 2022 | |
07 Oct 2022 | PSC05 | Change of details for Sc Henfold Vernon Llc as a person with significant control on 3 October 2022 | |
29 Dec 2021 | PSC07 | Cessation of Cerulean Onesh Limited as a person with significant control on 23 December 2021 | |
29 Dec 2021 | PSC02 | Notification of Sc Henfold Vernon Llc as a person with significant control on 23 December 2021 | |
29 Dec 2021 | PSC07 | Cessation of Paul Maynard Brewer as a person with significant control on 23 December 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Paul Maynard Brewer as a director on 23 December 2021 | |
29 Dec 2021 | AP01 | Appointment of Mr John Bandini Mclaren as a director on 23 December 2021 |