Advanced company searchLink opens in new window

CETSTAR LIMITED

Company number 05018861

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)
09 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
09 May 2022 L64.07 Completion of winding up
23 Oct 2013 COCOMP Order of court to wind up
02 Jul 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
16 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Mar 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
02 Mar 2011 CH01 Director's details changed for Rhoda Ejenobo Wilson Ejenobo on 2 March 2011
23 Sep 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Rhoda Ejenobo Wilson on 19 January 2010
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2009 AD01 Registered office address changed from Flat 4 Randolph Court 46 Station Approach Coulsdon North Surrey CR5 2NT on 3 December 2009
20 Jul 2009 288b Appointment terminated secretary hcs secretarial LIMITED
02 Jul 2009 AA Total exemption full accounts made up to 31 March 2008
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2009 363a Return made up to 19/01/09; full list of members
24 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
21 Jan 2008 363a Return made up to 19/01/08; full list of members
31 Dec 2007 363a Return made up to 19/01/07; full list of members
31 Dec 2007 288c Director's particulars changed
28 Dec 2007 363a Return made up to 19/01/06; full list of members
18 Dec 2007 287 Registered office changed on 18/12/07 from: claremont house 70-72 alma road windsor berkshire SL4 3EZ