Advanced company searchLink opens in new window

CEJACO LIMITED

Company number 06410631

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)
12 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-11-15
  • GBP 2
15 Nov 2011 AD01 Registered office address changed from 17 Carlton Mansions 20 Carlton Road Manchester M16 8BB on 15 November 2011
23 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
23 Nov 2010 AA Accounts for a dormant company made up to 26 October 2010
29 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
23 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Judicael Fernand Barro on 22 November 2009
23 Nov 2009 CH01 Director's details changed for James Remesha Barampama on 22 November 2009
24 Aug 2009 AA Accounts made up to 31 October 2008
11 Aug 2009 288c Director and Secretary's Change of Particulars / james barampama / 10/08/2009 / Nationality was: burundi, now: british
21 Nov 2008 288c Director and Secretary's Change of Particulars / james barampama / 20/11/2008 / Nationality was: british, now: burundi
21 Nov 2008 363a Return made up to 26/10/08; full list of members
21 Nov 2008 288c Director's Change of Particulars / judicael barro / 20/11/2008 / Nationality was: british, now: french; HouseName/Number was: , now: 11; Street was: 11 edenfield avenue, now: edenfield avenue
26 Oct 2007 NEWINC Incorporation