Advanced company searchLink opens in new window

CESSNA TECHNOLOGIES LIMITED

Company number 06698532

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2016 DS01 Application to strike the company off the register
09 May 2016 CH01 Director's details changed for Mr Jeffrey Martin Strachan on 5 May 2016
09 May 2016 AP01 Appointment of Mr Jeffrey Martin Strachan as a director on 5 May 2016
09 May 2016 AD01 Registered office address changed from 44 Paines Lane Pinner Middlesex HA5 3DA to 41 Chigwell Road London E18 1NG on 9 May 2016
09 May 2016 TM01 Termination of appointment of Sanjay Budhdeo as a director on 5 May 2016
25 Dec 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-12-25
  • GBP 1,000
25 Dec 2015 TM01 Termination of appointment of Rajesh Yadav as a director on 1 December 2015
25 Dec 2015 AP01 Appointment of Mr Sanjay Budhdeo as a director on 1 December 2015
25 Dec 2015 AD01 Registered office address changed from M159 Viglen House Alperton Lane Wembley Middlesex HA0 1HD to 44 Paines Lane Pinner Middlesex HA5 3DA on 25 December 2015
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2015 AA Total exemption small company accounts made up to 16 March 2015
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2014 AA Total exemption small company accounts made up to 16 March 2014
18 Nov 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
18 Nov 2014 TM01 Termination of appointment of Vineet Sharma as a director on 5 June 2014
17 Nov 2014 AP01 Appointment of Mr Rajesh Yadav as a director on 5 November 2013
12 Nov 2014 TM01 Termination of appointment of Nirmala Eralingaiah as a director on 5 May 2014
12 Nov 2014 AP01 Appointment of Mr Vineet Sharma as a director on 5 May 2014
15 Sep 2014 CERTNM Company name changed cessna online pharma LTD\certificate issued on 15/09/14
  • RES15 ‐ Change company name resolution on 2014-09-12
05 Sep 2014 CERTNM Company name changed cessna technologies LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-05
25 Nov 2013 AA Total exemption small company accounts made up to 16 March 2013
01 Oct 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
01 Oct 2013 CH01 Director's details changed for Miss Nirmala Eralingaiah on 27 July 2013