- Company Overview for CETSTAR LIMITED (05018861)
- Filing history for CETSTAR LIMITED (05018861)
- People for CETSTAR LIMITED (05018861)
- Insolvency for CETSTAR LIMITED (05018861)
- More for CETSTAR LIMITED (05018861)
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
|
|
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 |